Company NameP.M.W. Management Limited
Company StatusDissolved
Company Number03755374
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePawel Maciej Wojcik
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityPolish
StatusClosed
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Turnham Green Terrace
2nd Floor
London
W4 1QP
Secretary NameThomas John Gaffney
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 12 April 2005)
RoleRestaurant Manager
Correspondence Address23a Overstone Road
London
W6 0AA
Secretary NameMiss Suzanne Elizabeth Pleshette
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Powers Close
Sandy
Bedfordshire
SG19 1JS
Secretary NameCatherine Jane Schofield
NationalityBritish
StatusResigned
Appointed01 April 2000(11 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 28 February 2001)
RoleAss Manager
Correspondence Address3 Cloth Court
London
EC1A 7LS

Location

Registered AddressTop Floor
58 Turnham Green Terrace
London
W4 1QP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£1,913
Current Liabilities£1,911

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
15 November 2004Application for striking-off (1 page)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 April 2004Return made up to 16/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 June 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2002Registered office changed on 28/11/02 from: 50 paxton road london W4 2QW (1 page)
19 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 October 2001Registered office changed on 24/10/01 from: 18 hestercombe avenue fulham london SW6 5LG (1 page)
17 May 2001Return made up to 16/04/01; full list of members (6 pages)
17 May 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
14 February 2001Full accounts made up to 30 April 2000 (8 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
8 May 2000Return made up to 16/04/00; full list of members (6 pages)
16 April 1999Incorporation (21 pages)