5-6 Argyll Street
London
W1F 7TE
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Mr Alan O'Brien |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 April 2012) |
Role | Telephone Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Director Name | Mr Jason Michael Yeomans |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fawe Park Mews Putney London SW15 2EQ |
Director Name | Mr Shehzada Sikandar Cheema |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sutherland House 5-6 Argyll Street London W1F 7TE |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2009) |
Correspondence Address | 8 Lincoln's Inn Fileds London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2009(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2012) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Website | www.pmgroupuk.com |
---|---|
Email address | [email protected] |
Telephone | 01675 444320 |
Telephone region | Coleshill |
Registered Address | 3rd Floor Sutherland House 5-6 Argyll Street London W1F 7TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Pmgc Technology Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2015 | Termination of appointment of Shehzada Sikandar Cheema as a director on 22 December 2012 (1 page) |
9 May 2015 | Termination of appointment of Shehzada Sikandar Cheema as a director on 22 December 2012 (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Voluntary strike-off action has been suspended (1 page) |
29 October 2014 | Voluntary strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (10 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (10 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 June 2012 | Previous accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
1 June 2012 | Previous accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
15 May 2012 | Director's details changed for Mr Jason Michael Yeomans on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Jason Michael Yeomans on 14 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 11 May 2012 (1 page) |
1 May 2012 | Appointment of Mr Shehzada Sikandar Cheema as a director (3 pages) |
1 May 2012 | Appointment of Mr Shehzada Sikandar Cheema as a director (3 pages) |
1 May 2012 | Termination of appointment of F&L Legal Llp as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Alan O'brien as a director (2 pages) |
1 May 2012 | Termination of appointment of Alan O'brien as a director (2 pages) |
1 May 2012 | Termination of appointment of F&L Legal Llp as a secretary (2 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 May 2011 | Director's details changed for Mr Jason Michael Yeomans on 18 September 2010 (2 pages) |
18 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Director's details changed for Mr Jason Michael Yeomans on 18 September 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Mr Jason Michael Yeomans on 14 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Alan O'brien on 14 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Alan O'brien on 14 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Jason Michael Yeomans on 14 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Termination of appointment of Wrights Secretaries Limited as a secretary (1 page) |
9 December 2009 | Appointment of F&L Legal Llp as a secretary (2 pages) |
9 December 2009 | Termination of appointment of Wrights Secretaries Limited as a secretary (1 page) |
9 December 2009 | Appointment of F&L Legal Llp as a secretary (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (10 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (10 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 April 2009 | Secretary's change of particulars / wrights secretaries LIMITED / 15/04/2009 (1 page) |
17 April 2009 | Secretary's change of particulars / wrights secretaries LIMITED / 15/04/2009 (1 page) |
15 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
15 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
16 April 2008 | Director's change of particulars / jason yeomans / 16/04/2007 (1 page) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
16 April 2008 | Director's change of particulars / jason yeomans / 16/04/2007 (1 page) |
16 October 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
16 October 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
8 June 2007 | Return made up to 15/04/07; full list of members (3 pages) |
8 June 2007 | Return made up to 15/04/07; full list of members (3 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 December 2006 | Notice of assignment of name or new name to shares (1 page) |
8 December 2006 | Notice of assignment of name or new name to shares (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | Ad 14/11/06--------- £ si 700@1=700 £ ic 300/1000 (1 page) |
28 November 2006 | Ad 14/11/06--------- £ si 700@1=700 £ ic 300/1000 (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed (1 page) |
26 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
5 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
5 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
22 July 2003 | Secretary's particulars changed (1 page) |
22 July 2003 | Secretary's particulars changed (1 page) |
12 June 2003 | Return made up to 15/04/03; no change of members (4 pages) |
12 June 2003 | Return made up to 15/04/03; no change of members (4 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
20 May 2002 | Return made up to 15/04/02; no change of members (4 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 8 fitzgerald law 8 lincolns inn fields london WC2A 3BP (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 8 fitzgerald law 8 lincolns inn fields london WC2A 3BP (1 page) |
20 May 2002 | Return made up to 15/04/02; no change of members (4 pages) |
10 July 2001 | Return made up to 15/04/01; full list of members (5 pages) |
10 July 2001 | Return made up to 15/04/01; full list of members (5 pages) |
16 June 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
16 June 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
24 April 2001 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
24 April 2001 | Nc inc already adjusted 31/01/01 (2 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
24 April 2001 | Ad 31/01/01--------- £ si 30@1=30 £ ic 269/299 (2 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Ad 31/01/01--------- £ si 268@1=268 £ ic 1/269 (2 pages) |
24 April 2001 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
24 April 2001 | Nc inc already adjusted 31/01/01 (2 pages) |
24 April 2001 | Ad 31/01/01--------- £ si 30@1=30 £ ic 269/299 (2 pages) |
24 April 2001 | Ad 31/01/01--------- £ si 268@1=268 £ ic 1/269 (2 pages) |
3 May 2000 | Return made up to 15/04/00; no change of members (4 pages) |
3 May 2000 | Return made up to 15/04/00; no change of members (4 pages) |
22 February 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
21 January 2000 | Return made up to 15/04/99; full list of members (5 pages) |
21 January 2000 | Return made up to 15/04/99; full list of members (5 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Ad 01/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Ad 01/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 April 1998 | Incorporation (11 pages) |
15 April 1998 | Incorporation (11 pages) |