Company NamePKG Multe Limited
DirectorSurinder Gill
Company StatusActive
Company Number08989921
CategoryPrivate Limited Company
Incorporation Date10 April 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMrs Surinder Gill
StatusCurrent
Appointed12 September 2023(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address267-269 Aldborough Road South
Ilford
IG3 8JB
Director NameMrs Surinder Gill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2023(9 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address267-269 Aldborough Road South
Ilford
IG3 8JB
Director NameMr Paramasamy Pathmakanthan
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySri Lankan
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address49 Leamington Cresent
Harrow
Middelsex
HA2 9HH
Director NameMr Valentine Thambiah
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Inglehurst Gardens
Ilford
Essex
IG4 5HE
Secretary NameMr Paramasamy Pathmakanthan
StatusResigned
Appointed11 April 2014(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2016)
RoleCompany Director
Correspondence Address269 Aldborough Road South
Ilford
Essex
IG3 8JB
Director NameMr Kengatharan Sinnathamby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2016(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address269 Aldborough Road South
Ilford
Essex
IG3 8JB
Director NameMr Alfred Hunasegaram Sivarimuthu
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113a Burges Road
London
E6 2BL
Director NameMr Bobby Sivapatham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address267-269 Aldborough Road South
Ilford
IG3 8JB
Secretary NameMr Bobby Sivapatham
StatusResigned
Appointed01 June 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 September 2023)
RoleCompany Director
Correspondence Address267-269 Aldborough Road South
Ilford
IG3 8JB
Director NameMr Amrik Singh Gill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Suffolk Road
Ilford
IG3 8JG

Location

Registered Address267-269 Aldborough Road South
Ilford
IG3 8JB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

12 September 2023Termination of appointment of Bobby Sivapatham as a director on 12 September 2023 (1 page)
12 September 2023Cessation of Bobby Sivapatham as a person with significant control on 12 September 2023 (1 page)
12 September 2023Appointment of Mrs Surinder Gill as a secretary on 12 September 2023 (2 pages)
12 September 2023Termination of appointment of Bobby Sivapatham as a secretary on 12 September 2023 (1 page)
12 September 2023Registered office address changed from 113a Burges Road London E6 2BL England to 267-269 Aldborough Road South Ilford IG3 8JB on 12 September 2023 (1 page)
12 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
12 September 2023Change of details for Mr Amrik Singh Gill as a person with significant control on 12 September 2023 (2 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 June 2023Notification of Amrik Singh Gill as a person with significant control on 30 June 2023 (2 pages)
30 June 2023Change of details for Mr Bobby Sivapatham as a person with significant control on 30 June 2023 (2 pages)
24 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 November 2020Director's details changed for Mr Bobby Sivapatham on 1 November 2020 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (3 pages)
11 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
16 November 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
16 November 2018Compulsory strike-off action has been discontinued (1 page)
15 November 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2018Termination of appointment of Alfred Hunasegaram Sivarimuthu as a director on 1 January 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
21 July 2017Director's details changed for Mr Amrik Singh Gill on 16 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Amrik Singh Gill on 16 July 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
7 July 2017Appointment of Mr Amrik Singh Gill as a director on 14 June 2017 (2 pages)
7 July 2017Appointment of Mr Amrik Singh Gill as a director on 14 June 2017 (2 pages)
8 June 2017Appointment of Mr Bobby Sivapatham as a director on 1 June 2017 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
8 June 2017Appointment of Mr Bobby Sivapatham as a secretary on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Bobby Sivapatham as a secretary on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Bobby Sivapatham as a director on 1 June 2017 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
2 June 2017Registered office address changed from 269 Aldborough Road South Ilford Essex IG3 8JB England to 113a Burges Road London E6 2BL on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 269 Aldborough Road South Ilford Essex IG3 8JB England to 113a Burges Road London E6 2BL on 2 June 2017 (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
2 January 2017Termination of appointment of Kengatharan Sinnathamby as a director on 1 December 2016 (1 page)
2 January 2017Termination of appointment of Kengatharan Sinnathamby as a director on 1 December 2016 (1 page)
19 December 2016Appointment of Mr Alfred Hunasegaram Sivarimuthu as a director on 19 December 2016 (2 pages)
19 December 2016Appointment of Mr Alfred Hunasegaram Sivarimuthu as a director on 19 December 2016 (2 pages)
22 October 2016Micro company accounts made up to 30 April 2016 (2 pages)
22 October 2016Micro company accounts made up to 30 April 2016 (2 pages)
29 April 2016Appointment of Mr Kengatharan Sinnathamby as a director on 24 March 2016 (2 pages)
29 April 2016Appointment of Mr Kengatharan Sinnathamby as a director on 24 March 2016 (2 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Termination of appointment of Paramasamy Pathmakanthan as a secretary on 24 March 2016 (1 page)
24 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(2 pages)
24 March 2016Termination of appointment of Paramasamy Pathmakanthan as a secretary on 24 March 2016 (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(2 pages)
19 March 2016Registered office address changed from 44 Inglehurst Gardens Ilford Essex IG4 5HE to 269 Aldborough Road South Ilford Essex IG3 8JB on 19 March 2016 (1 page)
19 March 2016Registered office address changed from 44 Inglehurst Gardens Ilford Essex IG4 5HE to 269 Aldborough Road South Ilford Essex IG3 8JB on 19 March 2016 (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Termination of appointment of Valentine Thambiah as a director on 17 September 2015 (1 page)
29 January 2016Termination of appointment of Valentine Thambiah as a director on 17 September 2015 (1 page)
15 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
29 April 2014Registered office address changed from 49 Leamington Cresent Harrow Middelsex HA2 9HH on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 49 Leamington Cresent Harrow Middelsex HA2 9HH on 29 April 2014 (1 page)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Appointment of Mr Paramasamy Pathmakanthan as a secretary (2 pages)
23 April 2014Termination of appointment of Paramasamy Pathmakanthan as a director (1 page)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Director's details changed for Mr Valantine Thambiah on 10 April 2014 (2 pages)
23 April 2014Termination of appointment of Paramasamy Pathmakanthan as a director (1 page)
23 April 2014Appointment of Mr Paramasamy Pathmakanthan as a secretary (2 pages)
23 April 2014Director's details changed for Mr Valantine Thambiah on 10 April 2014 (2 pages)
10 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)