Company NameProject Management & Development Ltd
Company StatusDissolved
Company Number10131838
CategoryPrivate Limited Company
Incorporation Date19 April 2016(8 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Zhenning Yang
Date of BirthDecember 1984 (Born 39 years ago)
NationalityChinese
StatusClosed
Appointed07 July 2019(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 25 Effie Road
London
SW6 1EL
Director NameMr Sani George Aweida
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressUnit 1 25 Effie Road
London
SW6 1EL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
13 July 2020Application to strike the company off the register (1 page)
9 June 2020Director's details changed for Mr Yang Zhenning on 8 June 2020 (2 pages)
23 January 2020Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
1 August 2019Registered office address changed from 21 Howe Drive Beaconsfield Bucks HP9 2BD England to Unit 1 25 Effie Road London SW6 1EL on 1 August 2019 (1 page)
31 July 2019Appointment of Mr Yang Zhenning as a director on 7 July 2019 (2 pages)
31 July 2019Termination of appointment of Sani George Aweida as a director on 7 July 2019 (1 page)
22 May 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 May 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
16 April 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21 Howe Drive Beaconsfield Bucks HP9 2BD on 16 April 2018 (1 page)
17 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)