Wimbledon
London
SW19 1RY
Director Name | Mr Neil Gurdjieff Dougan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Courtney Road Colliers Wood London SW19 2BY |
Telephone | 08432893515 |
---|---|
Telephone region | Unknown |
Registered Address | Vestry Hall 336-338 London Road Cricket Green Mitcham Surrey CR4 3UD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
1000 at £0.001 | Viren Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£341 |
Cash | £90 |
Current Liabilities | £431 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2017 | Application to strike the company off the register (4 pages) |
12 July 2017 | Application to strike the company off the register (4 pages) |
7 March 2017 | Amended total exemption small company accounts made up to 31 December 2014 (1 page) |
7 March 2017 | Amended total exemption small company accounts made up to 31 December 2015 (1 page) |
7 March 2017 | Amended total exemption small company accounts made up to 31 December 2014 (1 page) |
7 March 2017 | Amended total exemption small company accounts made up to 31 December 2015 (1 page) |
7 March 2017 | Amended total exemption small company accounts made up to 31 December 2013 (1 page) |
7 March 2017 | Amended total exemption small company accounts made up to 31 December 2013 (1 page) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
13 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (2 pages) |
13 July 2016 | Amended total exemption small company accounts made up to 31 December 2015 (2 pages) |
13 July 2016 | Amended total exemption small company accounts made up to 31 December 2013 (2 pages) |
13 July 2016 | Amended total exemption small company accounts made up to 31 December 2013 (2 pages) |
13 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (2 pages) |
13 July 2016 | Amended total exemption small company accounts made up to 31 December 2015 (2 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-19
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 March 2015 | Registered office address changed from , C/O 215 Kingswood House, 31-39 Miles Road, Mitcham, Surrey, CR4 3DA to Vestry Hall 336-338 London Road Cricket Green Mitcham Surrey CR4 3UD on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from , C/O 215 Kingswood House, 31-39 Miles Road, Mitcham, Surrey, CR4 3DA to Vestry Hall 336-338 London Road Cricket Green Mitcham Surrey CR4 3UD on 20 March 2015 (1 page) |
21 January 2015 | Director's details changed for Mr Viren Kumar Ramniklal Shah on 20 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Mr Viren Kumar Ramniklal Shah on 20 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2015 | Director's details changed for Mr Viren Kumar Ramniklal Shah on 20 January 2015 (3 pages) |
20 January 2015 | Director's details changed for Mr Viren Kumar Ramniklal Shah on 20 January 2015 (3 pages) |
29 October 2014 | Amended total exemption small company accounts made up to 31 December 2012 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
29 October 2014 | Amended total exemption small company accounts made up to 31 December 2012 (2 pages) |
13 January 2014 | Director's details changed for Mr Viren Kumar Ramniklal Shah on 12 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Viren Kumar Ramniklal Shah on 12 January 2014 (2 pages) |
12 January 2014 | Director's details changed for Mr Viren Kumar Ramniklal Shah on 12 January 2014 (2 pages) |
12 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Director's details changed for Mr Viren Kumar Ramniklal Shah on 12 January 2014 (2 pages) |
12 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
8 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Registered office address changed from , the Generator Business Centre 95 Miles Road, Mitcham, Surrey, CR4 3FH on 5 September 2012 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2012 | Registered office address changed from , the Generator Business Centre 95 Miles Road, Mitcham, Surrey, CR4 3FH on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from , the Generator Business Centre 95 Miles Road, Mitcham, Surrey, CR4 3FH on 5 September 2012 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2011 | Withdraw the company strike off application (2 pages) |
14 February 2011 | Withdraw the company strike off application (2 pages) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
26 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Application to strike the company off the register (3 pages) |
23 December 2010 | Application to strike the company off the register (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 July 2010 | Registered office address changed from , 227a London Road, Mitcham, Surrey, CR4 3NH, United Kingdom on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from , 227a London Road, Mitcham, Surrey, CR4 3NH, United Kingdom on 13 July 2010 (2 pages) |
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed london to india pdm LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Company name changed london to india pdm LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
18 March 2010 | Director's details changed for Mr Viren Kumar Ramniklal Shah on 15 December 2009 (2 pages) |
18 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Neil Gurdjieff Dougan on 15 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Neil Gurdjieff Dougan on 15 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Viren Kumar Ramniklal Shah on 15 December 2009 (2 pages) |
18 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Registered office address changed from , 227 London Road, Mitcham, Surrey, CR4 3NH on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from , 227 London Road, Mitcham, Surrey, CR4 3NH on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from , 227 London Road, Mitcham, Surrey, CR4 3NH on 2 March 2010 (1 page) |
5 February 2010 | Termination of appointment of Neil Dougan as a director (1 page) |
5 February 2010 | Termination of appointment of Neil Dougan as a director (1 page) |
5 February 2010 | Registered office address changed from , 78 High Street, Colliers Wood, London, SW19 2BY, United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from , 78 High Street, Colliers Wood, London, SW19 2BY, United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from , 78 High Street, Colliers Wood, London, SW19 2BY, United Kingdom on 5 February 2010 (1 page) |
15 December 2008 | Incorporation (15 pages) |
15 December 2008 | Incorporation (15 pages) |