Company NamePAMI Investments Limited
Company StatusDissolved
Company Number05326066
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date18 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephane Jean Marie Postifferi
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2 Ave Hector Otto
Monaco
98000
Secretary NameC L Secretaries (Monaco) Limited (Corporation)
StatusClosed
Appointed06 January 2005(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
Foreign
Director NameGlobal Assistance Services Sa (Corporation)
StatusClosed
Appointed30 June 2005(5 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 18 August 2016)
Correspondence AddressOliaji Trade Center 1st Floor, Victoria
Mahe
Seychelles
Director NameLindsay William Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address19 Bd De Suisse
Monaco
98000
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPo 698 2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2012
Turnover£46,813
Net Worth-£213,247
Cash£263
Current Liabilities£1,563,616

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 August 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Return of final meeting in a members' voluntary winding up (8 pages)
18 May 2016Return of final meeting in a members' voluntary winding up (8 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
28 September 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 28 September 2015 (2 pages)
28 September 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 28 September 2015 (2 pages)
24 September 2015Declaration of solvency (3 pages)
24 September 2015Appointment of a voluntary liquidator (2 pages)
24 September 2015Appointment of a voluntary liquidator (2 pages)
24 September 2015Declaration of solvency (3 pages)
24 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-17
(1 page)
30 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 183,504
(4 pages)
30 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 183,504
(4 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
23 May 2013Termination of appointment of Lindsay Smith as a director (1 page)
23 May 2013Termination of appointment of Lindsay Smith as a director (1 page)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Global Assistance Services Sa on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 2 January 2010 (2 pages)
1 February 2010Director's details changed for Global Assistance Services Sa on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 2 January 2010 (2 pages)
1 February 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 2 January 2010 (2 pages)
1 February 2010Director's details changed for Lindsay William Leggat Smith on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Global Assistance Services Sa on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Lindsay William Leggat Smith on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Lindsay William Leggat Smith on 1 February 2010 (2 pages)
10 December 2009Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 February 2009Director's change of particulars / stephane postifferi / 07/11/2007 (1 page)
25 February 2009Director's change of particulars / stephane postifferi / 07/11/2007 (1 page)
25 February 2009Return made up to 06/01/09; full list of members (4 pages)
25 February 2009Return made up to 06/01/09; full list of members (4 pages)
25 February 2009Director's change of particulars / lindsay smith / 06/01/2005 (1 page)
25 February 2009Director's change of particulars / lindsay smith / 06/01/2005 (1 page)
16 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page)
21 August 2007Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 November 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
3 November 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
27 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: holborn gate, first floor 330 high holborn london WC1V 7QT (1 page)
11 March 2005Registered office changed on 11/03/05 from: holborn gate, first floor 330 high holborn london WC1V 7QT (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New director appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
6 January 2005Incorporation (17 pages)
6 January 2005Incorporation (17 pages)