Company NamePMD Building And Decorating Ltd
Company StatusDissolved
Company Number07270197
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Patrycja Dziabala
Date of BirthApril 1990 (Born 34 years ago)
NationalityPolish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hayford Avenue
London
SW8 1EA
Secretary NameMiss Patrycja Dziabala
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address37 Hayford Avenue
London
SW8 1EA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address37 Hayford Avenue
London
SW8 1EA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Registered office address changed from 1a Acton Hill Mews, 310-328 Uxbridge Road London W3 9QN United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 1a Acton Hill Mews, 310-328 Uxbridge Road London W3 9QN United Kingdom on 2 March 2012 (1 page)
2 March 2012Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
(12 pages)
2 March 2012Registered office address changed from 1a Acton Hill Mews, 310-328 Uxbridge Road London W3 9QN United Kingdom on 2 March 2012 (1 page)
2 March 2012Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
(12 pages)
2 March 2012Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
(12 pages)
29 February 2012Administrative restoration application (2 pages)
29 February 2012Administrative restoration application (2 pages)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Appointment of Miss Patrycja Dziabala as a secretary (1 page)
11 October 2010Appointment of Miss Patrycja Dziabala as a secretary (1 page)
11 October 2010Appointment of Miss Patrycja Dziabala as a director (2 pages)
11 October 2010Appointment of Miss Patrycja Dziabala as a director (2 pages)
1 June 2010Incorporation (20 pages)
1 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 June 2010Incorporation (20 pages)
1 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)