Company NamePEMA Consulting Ltd.
Company StatusDissolved
Company Number06998834
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NamesFondament Ltd. and Fondament Solution Ltd.

Business Activity

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

Directors

Director NameMr Peter Mark
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed01 November 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 24 September 2013)
RoleConsultant
Country of ResidenceGermany
Correspondence Address74 Wuelfertstrasse
Neumarkt In Der Oberpfalz
92318
Secretary NameBusiness Service Enterprise Ltd. (Corporation)
StatusClosed
Appointed01 September 2011(2 years after company formation)
Appointment Duration2 years (closed 24 September 2013)
Correspondence Address4 Kapellenweg
Neustadt/Wied
Rlp
D- 53577
Director NameMr Taner Dayangan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressAm Huegel 1
Zirndorf
90513
Germany
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered AddressSuite 675 2 Old Brompton Road
South Kensington
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Peter Mark
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
29 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 November 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 1
(4 pages)
29 November 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 1
(4 pages)
29 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-28
(3 pages)
30 September 2011Company name changed fondament solution LTD.\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
19 September 2011Register(s) moved to registered inspection location (1 page)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
19 September 2011Register(s) moved to registered inspection location (1 page)
16 September 2011Register inspection address has been changed (1 page)
16 September 2011Register inspection address has been changed (1 page)
16 September 2011Appointment of Business Service Enterprise Ltd. as a secretary (2 pages)
16 September 2011Termination of appointment of Sl24 Ltd. as a secretary on 23 August 2011 (1 page)
16 September 2011Appointment of Business Service Enterprise Ltd. as a secretary on 1 September 2011 (2 pages)
16 September 2011Termination of appointment of Sl24 Ltd. as a secretary (1 page)
1 September 2011Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF England on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF England on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF England on 1 September 2011 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 March 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
4 March 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Director's details changed for Mr Taner Dayangan on 1 August 2010 (2 pages)
27 January 2011Termination of appointment of Taner Dayangan as a director (1 page)
27 January 2011Company name changed fondament LTD.\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2010-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2011Secretary's details changed for Sl24 Ltd. on 23 August 2010 (2 pages)
27 January 2011Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for Mr Taner Dayangan on 1 August 2010 (2 pages)
27 January 2011Director's details changed for Mr Taner Dayangan on 1 August 2010 (2 pages)
27 January 2011Appointment of Mr. Peter Mark as a director (2 pages)
27 January 2011Secretary's details changed for Sl24 Ltd. on 23 August 2010 (2 pages)
27 January 2011Termination of appointment of Taner Dayangan as a director (1 page)
27 January 2011Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
27 January 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-31
(3 pages)
27 January 2011Appointment of Mr. Peter Mark as a director (2 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Incorporation (10 pages)
24 August 2009Incorporation (10 pages)