Company Name0401Pm Limited
Company StatusDissolved
Company Number08618674
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)
Dissolution Date10 August 2023 (8 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Troy Brian Edhouse
Date of BirthNovember 1979 (Born 44 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address96b Kings Road
Walton-On-Thames
Surrey
KT12 2RD

Location

Registered Address9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3 at £1Troy Edhouse
100.00%
Ordinary

Financials

Year2014
Net Worth£43,731
Cash£56,776
Current Liabilities£33,109

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 August 2023Final Gazette dissolved following liquidation (1 page)
10 May 2023Return of final meeting in a members' voluntary winding up (12 pages)
27 June 2022Liquidators' statement of receipts and payments to 7 June 2022 (11 pages)
1 July 2021Registered office address changed from 15 Kenwood Drive Kenwood Drive Hersham Walton-on-Thames KT12 5AU England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 1 July 2021 (2 pages)
28 June 2021Declaration of solvency (5 pages)
28 June 2021Appointment of a voluntary liquidator (3 pages)
28 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-08
(1 page)
18 January 2021Micro company accounts made up to 31 December 2019 (6 pages)
29 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
29 July 2020Registered office address changed from 96B Kings Road Walton on Thames Surrey KT12 2rd to 15 Kenwood Drive Kenwood Drive Hersham Walton-on-Thames KT12 5AU on 29 July 2020 (1 page)
28 August 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 July 2018 (4 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
25 July 2017Notification of Karen Louise Edhouse as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Karen Louise Edhouse as a person with significant control on 1 November 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(3 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(3 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(3 pages)
9 June 2014Director's details changed for Mr Troy Brian Edhouse on 2 June 2014 (3 pages)
9 June 2014Registered office address changed from C/O Howarth Armsby New Broad Street House 35 New Broad Street London EC2M 1NV United Kingdom on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from C/O Howarth Armsby New Broad Street House 35 New Broad Street London EC2M 1NV United Kingdom on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Troy Brian Edhouse on 2 June 2014 (3 pages)
9 June 2014Registered office address changed from C/O Howarth Armsby New Broad Street House 35 New Broad Street London EC2M 1NV United Kingdom on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Troy Brian Edhouse on 2 June 2014 (3 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)