Company NameProject Management & Development Consultants UK Limited
Company StatusDissolved
Company Number07945328
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Patrick Moog
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Fayez Omar
Date of BirthDecember 1952 (Born 71 years ago)
NationalityLebanese
StatusClosed
Appointed12 June 2013(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Adrian Leandro Ulisse
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Station Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Pmdc International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£236,992
Current Liabilities£1,252

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 October 2012Delivered 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

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
15 April 2020Application to strike the company off the register (3 pages)
24 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
21 February 2019Notification of Ossama Omar as a person with significant control on 25 February 2018 (2 pages)
21 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
21 February 2019Cessation of Pmdc International Ltd as a person with significant control on 25 February 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
23 May 2018Registered 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 2018Registered 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 2018Confirmation statement made on 10 February 2018 with updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Satisfaction of charge 1 in full (2 pages)
2 December 2015Satisfaction of charge 1 in full (2 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
14 June 2013Termination of appointment of Adrian Ulisse as a director (1 page)
14 June 2013Termination of appointment of Adrian Ulisse as a director (1 page)
12 June 2013Appointment of Mr Fayez Omar as a director (2 pages)
12 June 2013Appointment of Mr Fayez Omar as a director (2 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Registered office address changed from 10 John Street London WC1N 2EB England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 10 John Street London WC1N 2EB England on 13 May 2013 (1 page)
9 May 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 February 2012Incorporation (27 pages)