Company NamePGM Procurement Limited
Company StatusDissolved
Company Number10255528
CategoryPrivate Limited Company
Incorporation Date28 June 2016(7 years, 10 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)
Previous NamesPGM Procurement Limited and Asahi International Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael William James
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 06 June 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Andrew Bailey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 06 June 2023)
RoleChief Financial Officer
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Michael Richard Randles
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Forge End
Woking
Surrey
GU21 6DB
Director NameMr Rohan August Cummings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameMr Edward Perks
StatusResigned
Appointed24 November 2016(4 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB

Location

Registered AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
14 March 2023Application to strike the company off the register (1 page)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
14 April 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
9 February 2022Cessation of Asahi International Ltd as a person with significant control on 1 January 2022 (1 page)
9 February 2022Notification of Asahi Europe & International Ltd as a person with significant control on 1 January 2022 (1 page)
9 February 2022Change of details for Asahi Europe & International Ltd as a person with significant control on 1 January 2022 (2 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
26 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
3 November 2020Appointment of Mr Michael William James as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Rohan Cummings as a director on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Andrew Bailey as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Edward Perks as a secretary on 1 November 2020 (1 page)
17 August 2020Change of details for Asahi International Ltd as a person with significant control on 9 March 2020 (2 pages)
17 August 2020Change of details for Asahi Europe Ltd as a person with significant control on 31 December 2019 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
9 March 2020Registered office address changed from 1 Forge End Woking Surrey GU21 6DB United Kingdom to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 (1 page)
31 December 2019Company name changed asahi international LTD\certificate issued on 31/12/19
  • CONNOT ‐ Change of name notice
(3 pages)
21 September 2019Company name changed pgm procurement LIMITED\certificate issued on 21/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
23 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
8 February 2018Second filing of Confirmation Statement dated 27/06/2017 (5 pages)
2 January 2018Director's details changed for Mr Rohan Cummings on 1 September 2017 (2 pages)
2 January 2018Director's details changed for Mr Rohan Cummings on 1 September 2017 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (13 pages)
26 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 June 2017Notification of Asahi Europe Ltd as a person with significant control on 11 October 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 08/02/2018.
(6 pages)
28 June 2017Notification of Asahi Europe Ltd as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Asahi Europe Ltd as a person with significant control on 11 October 2016 (2 pages)
25 November 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
25 November 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
25 November 2016Appointment of Mr Edward Perks as a secretary on 24 November 2016 (2 pages)
25 November 2016Appointment of Mr Edward Perks as a secretary on 24 November 2016 (2 pages)
6 November 2016Appointment of Rohan Cummings as a director on 11 October 2016 (3 pages)
6 November 2016Appointment of Rohan Cummings as a director on 11 October 2016 (3 pages)
27 October 2016Termination of appointment of Michael Richard Randles as a director on 11 October 2016 (2 pages)
27 October 2016Termination of appointment of Michael Richard Randles as a director on 11 October 2016 (2 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 1
(26 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 1
(26 pages)