Company NamePMAM Corporation UK Limited
Company StatusDissolved
Company Number07269499
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMahima Kumar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address68 St Margarets Road
Edgware
Middlesex
HA8 9UU
Director NamePankaj Kumar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 St Margarets Road
Edgware
Middlesex
HA8 9UU

Location

Registered Address68 St Margarets Road
Edgware
Middlesex
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 April 2013Application to strike the company off the register (3 pages)
18 April 2013Application to strike the company off the register (3 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(3 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(3 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(3 pages)
15 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Pankaj Kumar on 1 June 2010 (2 pages)
20 June 2011Director's details changed for Pankaj Kumar on 1 June 2010 (2 pages)
20 June 2011Director's details changed for Mahima Kumar on 1 June 2010 (2 pages)
20 June 2011Director's details changed for Mahima Kumar on 1 June 2010 (2 pages)
20 June 2011Director's details changed for Pankaj Kumar on 1 June 2010 (2 pages)
20 June 2011Director's details changed for Mahima Kumar on 1 June 2010 (2 pages)
20 June 2011Director's details changed for Mahima Kumar on 1 June 2010 (2 pages)
20 June 2011Director's details changed for Mahima Kumar on 1 June 2010 (2 pages)
20 June 2011Director's details changed for Mahima Kumar on 1 June 2010 (2 pages)
20 June 2011Director's details changed for Pankaj Kumar on 1 June 2010 (2 pages)
20 June 2011Director's details changed for Pankaj Kumar on 1 June 2010 (2 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Pankaj Kumar on 1 June 2010 (2 pages)
14 June 2011Registered office address changed from 1St Floor 37 Panton Street Haymarket London SW1Y 4EA United Kingdom on 14 June 2011 (2 pages)
14 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
14 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
14 June 2011Registered office address changed from 1st Floor 37 Panton Street Haymarket London SW1Y 4EA United Kingdom on 14 June 2011 (2 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)