Company NameP.M. Decorations Ltd
Company StatusDissolved
Company Number04647057
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)
Dissolution Date10 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMichael James John Singer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Heath Road
Orsett Heath
Grays
Essex
RM16 4XJ
Secretary NameJoan Leslie Singer
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address84 Heath Road
Orsett Heath
Grays
Essex
RM16 4XJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered AddressC/O Kevin Brown Advisory Limited
500 High Road
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2010
Net Worth-£10,439
Cash£407
Current Liabilities£128,888

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 November 2017Final Gazette dissolved following liquidation (1 page)
10 November 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
10 August 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
3 April 2017Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page)
22 July 2016Liquidators' statement of receipts and payments to 25 May 2016 (8 pages)
22 July 2016Liquidators' statement of receipts and payments to 25 May 2016 (8 pages)
3 August 2015Liquidators' statement of receipts and payments to 25 May 2015 (11 pages)
3 August 2015Liquidators' statement of receipts and payments to 25 May 2015 (11 pages)
3 August 2015Liquidators statement of receipts and payments to 25 May 2015 (11 pages)
31 July 2014Liquidators' statement of receipts and payments to 25 May 2014 (11 pages)
31 July 2014Liquidators statement of receipts and payments to 25 May 2014 (11 pages)
31 July 2014Liquidators' statement of receipts and payments to 25 May 2014 (11 pages)
9 January 2014Registered office address changed from Marriotts Recovery Llp Allan House 10 John Princes Street London W1G 0AH United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Marriotts Recovery Llp Allan House 10 John Princes Street London W1G 0AH United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Marriotts Recovery Llp Allan House 10 John Princes Street London W1G 0AH United Kingdom on 9 January 2014 (1 page)
26 June 2013Liquidators' statement of receipts and payments to 25 May 2013 (8 pages)
26 June 2013Liquidators statement of receipts and payments to 25 May 2013 (8 pages)
26 June 2013Liquidators' statement of receipts and payments to 25 May 2013 (8 pages)
4 July 2012Liquidators' statement of receipts and payments to 25 May 2012 (13 pages)
4 July 2012Liquidators' statement of receipts and payments to 25 May 2012 (13 pages)
4 July 2012Liquidators statement of receipts and payments to 25 May 2012 (13 pages)
3 June 2011Statement of affairs with form 4.19 (7 pages)
3 June 2011Appointment of a voluntary liquidator (1 page)
3 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-26
(1 page)
3 June 2011Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 3 June 2011 (1 page)
3 June 2011Statement of affairs with form 4.19 (7 pages)
3 June 2011Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 3 June 2011 (1 page)
3 June 2011Appointment of a voluntary liquidator (1 page)
3 June 2011Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 3 June 2011 (1 page)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
11 February 2011Amended accounts made up to 31 January 2010 (7 pages)
11 February 2011Amended accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 March 2010Director's details changed for Michael James John Singer on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Michael James John Singer on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Michael James John Singer on 7 March 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 March 2009Amended accounts made up to 31 January 2008 (7 pages)
4 March 2009Amended accounts made up to 31 January 2008 (7 pages)
16 February 2009Return made up to 24/01/09; full list of members (3 pages)
16 February 2009Return made up to 24/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 February 2007Return made up to 24/01/07; full list of members (2 pages)
6 February 2007Return made up to 24/01/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 March 2006Return made up to 24/01/06; full list of members (6 pages)
23 March 2006Return made up to 24/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 February 2005Return made up to 24/01/05; full list of members (6 pages)
22 February 2005Return made up to 24/01/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 February 2004Return made up to 24/01/04; full list of members (6 pages)
20 February 2004Return made up to 24/01/04; full list of members (6 pages)
4 March 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
24 January 2003Incorporation (14 pages)
24 January 2003Incorporation (14 pages)