Company NamePMLR Limited
Company StatusDissolved
Company Number05543947
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date14 December 2010 (13 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Hannah Lucy Selvey
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(4 years, 2 months after company formation)
Appointment Duration1 year (closed 14 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 York Street
London
W1U 6PZ
Secretary NameMs Hannah Lucy Selvey
StatusClosed
Appointed17 November 2009(4 years, 2 months after company formation)
Appointment Duration1 year (closed 14 December 2010)
RoleCompany Director
Correspondence Address26 York Street
London
W1U 6PZ
Director NameMr Paul Marshall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 York Street
London
W1U 6PZ
Secretary NameMiss Lisa Reynolds
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address107a High Street
Brentwood
Essex
CM14 4RX
Secretary NameErnest Owen Marshall
NationalityBritish
StatusResigned
Appointed11 July 2008(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2008)
RoleCompany Director
Correspondence Address16 Church Street
Witham
Essex
CM8 2JL
Director NameMiss Lisa Reynolds
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 York Street York Street
London
W1U 6PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
(4 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
(4 pages)
17 November 2009Termination of appointment of Lisa Reynolds as a director (1 page)
17 November 2009Appointment of Ms Hannah Lucy Selvey as a secretary (1 page)
17 November 2009Appointment of Ms Hannah Lucy Selvey as a director (2 pages)
17 November 2009Termination of appointment of Lisa Reynolds as a director (1 page)
17 November 2009Appointment of Ms Hannah Lucy Selvey as a secretary (1 page)
17 November 2009Termination of appointment of Lisa Reynolds as a director (1 page)
17 November 2009Appointment of Ms Hannah Lucy Selvey as a director (2 pages)
17 November 2009Termination of appointment of Lisa Reynolds as a director (1 page)
7 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
17 August 2009Registered office changed on 17/08/2009 from 1A green close brookmans park hertfordshire AL9 7ST (1 page)
17 August 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from 1A green close brookmans park hertfordshire AL9 7ST (1 page)
17 August 2009Accounts made up to 31 August 2008 (2 pages)
20 January 2009Director appointed miss lisa reynolds (1 page)
20 January 2009Director appointed miss lisa reynolds (1 page)
19 January 2009Appointment terminated director paul marshall (1 page)
19 January 2009Appointment Terminated Director paul marshall (1 page)
18 December 2008Director's Change of Particulars / paul marshall / 18/12/2008 / Middle Name/s was: michael, now: ; HouseName/Number was: 16A, now: 26; Street was: church street, now: york street; Post Town was: witham, now: london; Region was: essex, now: ; Post Code was: CM8 2JL, now: W1U 6PZ; Country was: , now: united kingdom (2 pages)
18 December 2008Director's change of particulars / paul marshall / 18/12/2008 (2 pages)
16 December 2008Secretary's change of particulars / ernest marshall / 01/12/2008 (1 page)
16 December 2008Secretary's Change of Particulars / ernest marshall / 01/12/2008 / HouseName/Number was: 59, now: 16; Street was: bridge street, now: church street; Post Town was: basildon, now: witham; Post Code was: SS15 4AY, now: CM8 2JL (1 page)
16 December 2008Appointment Terminated Secretary ernest marshall (1 page)
16 December 2008Appointment terminated secretary ernest marshall (1 page)
11 September 2008Return made up to 23/08/08; full list of members (3 pages)
11 September 2008Director's change of particulars / paul marshall / 20/08/2008 (1 page)
11 September 2008Director's Change of Particulars / paul marshall / 20/08/2008 / HouseName/Number was: 16, now: 16A (1 page)
11 September 2008Return made up to 23/08/08; full list of members (3 pages)
29 August 2008Director's Change of Particulars / paul marshall / 27/08/2008 / HouseName/Number was: , now: 16; Street was: 107A high street, now: church street; Post Town was: brentwood, now: witham; Post Code was: CM14 4RX, now: CM8 2JL (1 page)
29 August 2008Director's change of particulars / paul marshall / 27/08/2008 (1 page)
21 July 2008Appointment Terminated Secretary lisa reynolds (1 page)
21 July 2008Secretary appointed ernest owen marshall (2 pages)
21 July 2008Secretary appointed ernest owen marshall (2 pages)
21 July 2008Appointment terminated secretary lisa reynolds (1 page)
30 April 2008Accounts made up to 31 August 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 October 2007Return made up to 23/08/07; full list of members (2 pages)
3 October 2007Return made up to 23/08/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
13 November 2006Accounts made up to 31 August 2006 (1 page)
24 October 2006Return made up to 23/08/06; full list of members (6 pages)
24 October 2006Return made up to 23/08/06; full list of members (6 pages)
9 October 2006Registered office changed on 09/10/06 from: treviot house, 186/192 high road ilford essex IG1 1LR (1 page)
9 October 2006Registered office changed on 09/10/06 from: treviot house, 186/192 high road ilford essex IG1 1LR (1 page)
27 September 2005New director appointed (3 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New director appointed (3 pages)
27 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
23 August 2005Incorporation (16 pages)
23 August 2005Incorporation (16 pages)