PMP CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

PMP CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02641407

Incorporation date

28/08/1991

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1991)
dot icon04/11/2021
Bona Vacantia disclaimer
dot icon04/11/2021
Bona Vacantia disclaimer
dot icon03/05/2012
Bona Vacantia disclaimer
dot icon12/10/2011
Final Gazette dissolved following liquidation
dot icon12/07/2011
Notice of move from Administration to Dissolution on 2011-07-11
dot icon10/02/2011
Administrator's progress report to 2011-01-12
dot icon25/10/2010
Result of meeting of creditors
dot icon05/10/2010
Director's details changed for Peter Mawson on 2010-03-01
dot icon30/08/2010
Statement of affairs with form 2.14B
dot icon21/07/2010
Registered office address changed from First Floor 66-68 Margaret Street London W1W 8SR on 2010-07-22
dot icon20/07/2010
Appointment of an administrator
dot icon09/03/2010
Appointment of Graham Farrant as a director
dot icon02/12/2009
Annual return made up to 2009-11-16. List of shareholders has changed
dot icon02/12/2009
Secretary's details changed for Robin Patrick Thompson on 2009-11-16
dot icon22/11/2009
Current accounting period extended from 2009-08-31 to 2009-12-31
dot icon14/10/2009
Resolutions
dot icon31/07/2009
Full accounts made up to 2008-08-31
dot icon05/06/2009
Return made up to 29/08/08; full list of members; amend
dot icon28/01/2009
Registered office changed on 29/01/2009 from acorn suite, guardian house borough road godalming surrey GU7 2AE
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon15/09/2008
Return made up to 29/08/08; full list of members
dot icon30/06/2008
Full accounts made up to 2007-08-31
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon24/09/2007
Return made up to 29/08/07; full list of members
dot icon24/09/2007
Registered office changed on 25/09/07 from: guardian house borough road godalming surrey GU7 2AE
dot icon09/07/2007
Full accounts made up to 2006-08-31
dot icon23/10/2006
Return made up to 29/08/06; full list of members
dot icon11/10/2006
Director resigned
dot icon14/05/2006
Registered office changed on 15/05/06 from: birtley courtyard birtley road, bramley guildford surrey GU5 0LA
dot icon10/05/2006
Particulars of mortgage/charge
dot icon11/04/2006
Full accounts made up to 2005-08-31
dot icon12/02/2006
Director resigned
dot icon12/02/2006
New director appointed
dot icon18/10/2005
Return made up to 29/08/05; full list of members
dot icon18/10/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/03/2005
Full accounts made up to 2004-08-31
dot icon15/03/2005
Particulars of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon03/11/2004
Return made up to 29/08/04; full list of members
dot icon10/08/2004
Particulars of mortgage/charge
dot icon30/06/2004
Full accounts made up to 2003-08-31
dot icon24/09/2003
New director appointed
dot icon24/09/2003
Return made up to 29/08/03; full list of members
dot icon24/09/2003
Director's particulars changed
dot icon25/08/2003
New director appointed
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon30/04/2003
Full accounts made up to 2002-08-31
dot icon19/01/2003
Resolutions
dot icon05/09/2002
Return made up to 29/08/02; full list of members
dot icon05/09/2002
Director's particulars changed
dot icon10/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/10/2001
New director appointed
dot icon26/09/2001
Return made up to 29/08/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-08-31
dot icon30/08/2000
Return made up to 29/08/00; full list of members
dot icon06/04/2000
Particulars of mortgage/charge
dot icon22/03/2000
Full accounts made up to 1999-08-31
dot icon19/03/2000
Registered office changed on 20/03/00 from: enterprise house godalming business centre woolsack way godalming surrey GU7 1XW
dot icon05/10/1999
Return made up to 29/08/99; full list of members
dot icon05/10/1999
Director resigned
dot icon27/09/1999
New director appointed
dot icon13/07/1999
Ad 01/06/99--------- £ si 998@1=998 £ ic 2/1000
dot icon08/07/1999
New director appointed
dot icon14/03/1999
Full accounts made up to 1998-08-31
dot icon10/01/1999
Secretary resigned
dot icon06/12/1998
New secretary appointed
dot icon05/11/1998
Return made up to 29/08/98; no change of members
dot icon05/10/1998
Registered office changed on 06/10/98 from: hitherbury house 97 portsmouth road guildford surrey GU2 5DL
dot icon06/07/1998
Certificate of change of name
dot icon20/04/1998
Full accounts made up to 1997-08-31
dot icon14/09/1997
Return made up to 29/08/97; no change of members
dot icon17/07/1997
Particulars of mortgage/charge
dot icon18/02/1997
Full accounts made up to 1996-08-31
dot icon29/09/1996
Registered office changed on 30/09/96 from: kingfishers east shalford lane guildford surrey GU4 8AS
dot icon29/09/1996
Secretary resigned
dot icon29/09/1996
Return made up to 29/08/96; full list of members
dot icon18/07/1996
New secretary appointed;new director appointed
dot icon09/07/1996
Certificate of change of name
dot icon08/07/1996
Resolutions
dot icon30/06/1996
Accounts made up to 1995-08-31
dot icon30/06/1996
Resolutions
dot icon21/09/1995
Return made up to 29/08/95; no change of members
dot icon21/06/1995
Accounts made up to 1994-08-31
dot icon11/01/1995
Registered office changed on 12/01/95 from: crest house, 39, thames street, weybridge, surrey. KT13 8JG
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Director resigned;new director appointed
dot icon12/09/1994
Return made up to 29/08/94; full list of members
dot icon18/05/1994
Accounts made up to 1993-08-31
dot icon07/09/1993
Return made up to 29/08/93; no change of members
dot icon07/09/1993
Director's particulars changed
dot icon04/09/1993
Registered office changed on 05/09/93 from: the croft hullbrook lane shamley green surrey GU5 0UQ
dot icon11/07/1993
Secretary resigned;new secretary appointed
dot icon14/06/1993
Accounts made up to 1992-08-31
dot icon14/06/1993
Resolutions
dot icon13/09/1992
Return made up to 29/08/92; full list of members
dot icon15/09/1991
Registered office changed on 16/09/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon15/09/1991
Secretary resigned;new secretary appointed
dot icon15/09/1991
Director resigned;new director appointed
dot icon28/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godden, Kevin Stephen
Director
01/09/2005 - Present
7
Mawson, Peter
Director
07/01/2008 - Present
25
Grierson, James Roderick Jocelyn
Director
16/07/2003 - 23/02/2005
9
Russell, Nicholas Dean
Director
01/09/2001 - 01/12/2007
12
Thompson, Robin Patrick
Director
14/06/1999 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PMP CONSULTANCY LIMITED

PMP CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 28/08/1991 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PMP CONSULTANCY LIMITED?

toggle

PMP CONSULTANCY LIMITED is currently Dissolved. It was registered on 28/08/1991 and dissolved on 12/10/2011.

Where is PMP CONSULTANCY LIMITED located?

toggle

PMP CONSULTANCY LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does PMP CONSULTANCY LIMITED do?

toggle

PMP CONSULTANCY LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for PMP CONSULTANCY LIMITED?

toggle

The latest filing was on 04/11/2021: Bona Vacantia disclaimer.