Company NamePMR Invest Limited
Company StatusDissolved
Company Number05126578
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 12 months ago)
Dissolution Date15 May 2007 (16 years, 12 months ago)
Previous NamePm Renewables Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bolingbroke Road
London
W14 0AJ
Director NameRichard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 George Street
London
W1U 7DW
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 15 May 2007)
RoleCompany Director
Correspondence Address14 Greystones Drive
Reigate
Surrey
RH2 0HA
Director NameSimon Charles Morton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Braeburn Drive
Currie
Midlothian
EH14 6AQ
Scotland
Director NameMr Darrin Patrick Rooney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Avenue
Bothwell
Glasgow
G71 8NF
Scotland
Secretary NameAlisa Rachel Borack Courtney
NationalityFrench British
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address57 Sedlescombe Road
London
SW6 1RE
Secretary NameNicola Barnes
NationalityBritish
StatusResigned
Appointed09 April 2005(11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address13 City View
207 Essex Road
London
N1 3PH

Location

Registered Address40 George Street
London
W1U 7DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
15 December 2006Application for striking-off (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 September 2006Return made up to 12/05/06; full list of members (3 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
24 May 2005Return made up to 12/05/05; full list of members (8 pages)
11 May 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
19 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 August 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
22 June 2004Company name changed pm renewables LIMITED\certificate issued on 22/06/04 (2 pages)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004Incorporation (22 pages)