Company NamePMNT Ldn Limited
DirectorDavid Simon Cockayne
Company StatusActive - Proposal to Strike off
Company Number11500219
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDavid Simon Cockayne
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(same day as company formation)
RoleAdvertising & Marketing Consultant
Country of ResidenceEngland
Correspondence Address33 Sable House 15 Honour Avenue
London
E20 1DX
Director NameDavid Guy Wilsher
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Sampson Street
London
E1W 1NA

Location

Registered Address2-4 The Nest
2-4 Sampson Street
London
E1W 1NA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 August 2020 (3 years, 9 months ago)
Next Return Due16 August 2021 (overdue)

Filing History

10 November 2021Compulsory strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 January 2021Cessation of David Guy Wilsher as a person with significant control on 17 November 2020 (1 page)
25 January 2021Registered office address changed from 2-4 Sampson Street London E1W 1NA England to 2-4 the Nest 2-4 Sampson Street London E1W 1NA on 25 January 2021 (1 page)
25 January 2021Registered office address changed from 33 Sable House 15 Honour Avenue London E20 1DX to 2-4 Sampson Street London E1W 1NA on 25 January 2021 (1 page)
25 January 2021Termination of appointment of David Guy Wilsher as a director on 17 November 2020 (1 page)
18 August 2020Confirmation statement made on 2 August 2020 with updates (5 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
26 May 2020Change of share class name or designation (2 pages)
16 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 October 2018Director's details changed for David Simon Cockayne on 3 August 2018 (2 pages)
10 October 2018Registered office address changed from 33 Honour Lea Avenue London E20 1DX United Kingdom to 33 Sable House 15 Honour Avenue London E20 1DX on 10 October 2018 (2 pages)
3 August 2018Incorporation
Statement of capital on 2018-08-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)