Weybridge
Surrey
KT13 8AH
Director Name | Mr Fayez Omar |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 12 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Adrian Leandro Ulisse |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Station Moor Lane Staines-Upon-Thames Middlesex TW18 4BB |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Pmdc International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£236,992 |
Current Liabilities | £1,252 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 October 2012 | Delivered on: 9 October 2012 Satisfied on: 2 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in designated and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2020 | Application to strike the company off the register (3 pages) |
24 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
21 February 2019 | Notification of Ossama Omar as a person with significant control on 25 February 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
21 February 2019 | Cessation of Pmdc International Ltd as a person with significant control on 25 February 2018 (1 page) |
29 June 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
23 May 2018 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 May 2018 (1 page) |
18 May 2018 | Registered office address changed from The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page) |
21 February 2018 | Confirmation statement made on 10 February 2018 with updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Satisfaction of charge 1 in full (2 pages) |
2 December 2015 | Satisfaction of charge 1 in full (2 pages) |
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
14 June 2013 | Termination of appointment of Adrian Ulisse as a director (1 page) |
14 June 2013 | Termination of appointment of Adrian Ulisse as a director (1 page) |
12 June 2013 | Appointment of Mr Fayez Omar as a director (2 pages) |
12 June 2013 | Appointment of Mr Fayez Omar as a director (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Registered office address changed from 10 John Street London WC1N 2EB England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 10 John Street London WC1N 2EB England on 13 May 2013 (1 page) |
9 May 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 February 2012 | Incorporation (27 pages) |