Company NamePg & M Services Ltd
Company StatusDissolved
Company Number06807342
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marcio Teixeira De Carvalho
Date of BirthJune 1978 (Born 45 years ago)
NationalityBrazilian
StatusClosed
Appointed23 April 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 August 2015)
RoleDriver
Country of ResidenceEngland
Correspondence Address12 Keats Avenue
London
E16 1TW
Director NameMiss Silvia Popescu
Date of BirthMarch 1991 (Born 33 years ago)
NationalityRomanian
StatusClosed
Appointed22 January 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA
Director NameMrs Patricia Gentile
Date of BirthApril 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address44 Armitage Road
London
Greenwich
SE10 0HG
Director NameMs Vanitha Krishnasamy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2009(5 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 31 October 2009)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address63 Loveridge Road
London
Camden
NW6 2DR

Location

Registered Address1 College Yard
56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £50Marcio Carvalho
100.00%
Ordinary

Financials

Year2014
Net Worth£352
Cash£67
Current Liabilities£4,894

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Appointment of Miss Silvia Popescu as a director (2 pages)
22 January 2014Appointment of Miss Silvia Popescu as a director (2 pages)
17 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(3 pages)
17 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(3 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 November 2012Registered office address changed from 63 Loveridge Road London Camden NW6 2DR Uk on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 63 Loveridge Road London Camden NW6 2DR Uk on 14 November 2012 (1 page)
14 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
26 April 2012Termination of appointment of Vanitha Krishnasamy as a director (1 page)
26 April 2012Termination of appointment of Vanitha Krishnasamy as a director (1 page)
29 November 2011Amended accounts made up to 28 February 2010 (12 pages)
29 November 2011Amended accounts made up to 28 February 2010 (12 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mr Marcio Teixeira De Carvalho on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Marcio Teixeira De Carvalho on 18 April 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
4 September 2010Director's details changed for Mrs Vanitha Krishnasamy on 20 July 2010 (2 pages)
4 September 2010Director's details changed for Mr Marcio Teixeira De Carvalho on 20 July 2010 (2 pages)
4 September 2010Director's details changed for Mr Marcio Teixeira De Carvalho on 20 July 2010 (2 pages)
4 September 2010Director's details changed for Mrs Vanitha Krishnasamy on 20 July 2010 (2 pages)
31 July 2009Director appointed mrs vanitha krishnasamy (1 page)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Director appointed mrs vanitha krishnasamy (1 page)
8 May 2009Director's change of particulars / marcio de carvalho / 07/05/2009 (1 page)
8 May 2009Director's change of particulars / marcio de carvalho / 07/05/2009 (1 page)
7 May 2009Appointment terminated director patricia gentile (1 page)
7 May 2009Appointment terminated director patricia gentile (1 page)
1 May 2009Director appointed mr marcio teixeira de carvalho (1 page)
1 May 2009Director appointed mr marcio teixeira de carvalho (1 page)
2 February 2009Incorporation (14 pages)
2 February 2009Incorporation (14 pages)