Company NameP & D Improvements Limited
Company StatusDissolved
Company Number08852500
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NamePatrick Peter Egan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address572-574 Romford Road
London
E12 5AF
Director NameMr Daniel Gammell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed12 September 2014(7 months, 3 weeks after company formation)
Appointment Duration1 year (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address572-574 Romford Road
London
E12 5AF
Director NameMr William Egan
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(7 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address572-574 Romford Road
London
E12 5AF

Contact

Websitewww.panddimprovements.com

Location

Registered Address572-574 Romford Road
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

34 at £1Patrick Peter Egan
34.00%
Ordinary
33 at £1Daniel Gammell
33.00%
Ordinary
33 at £1Egan William
33.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
26 May 2015Application to strike the company off the register (3 pages)
11 May 2015Termination of appointment of William Egan as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of William Egan as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of William Egan as a director on 1 May 2015 (1 page)
24 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 100
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
12 September 2014Appointment of Mr William Egan as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr Daniel Gammell as a director on 12 September 2014 (2 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
12 September 2014Appointment of Mr Daniel Gammell as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr William Egan as a director on 12 September 2014 (2 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
(35 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
(35 pages)