Company NamePDM Shopfitters Ltd
Company StatusDissolved
Company Number07696742
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date13 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Donna Carol Law
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woollard Street
Waltham Abbey
Essex
EN9 1HD
Director NameMr Paul Law
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woollard Street
Waltham Abbey
Essex
EN9 1HD
Director NameMr Martyn Dennis Law
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woollard Street
Waltham Abbey
Essex
EN9 1HD

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,076
Cash£14,463
Current Liabilities£43,411

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
13 December 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
13 September 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
3 June 2017Liquidators' statement of receipts and payments to 2 March 2017 (11 pages)
3 June 2017Liquidators' statement of receipts and payments to 2 March 2017 (11 pages)
27 May 2016Liquidators statement of receipts and payments to 2 March 2016 (18 pages)
27 May 2016Liquidators' statement of receipts and payments to 2 March 2016 (18 pages)
27 May 2016Liquidators' statement of receipts and payments to 2 March 2016 (18 pages)
24 March 2015Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 24 March 2015 (2 pages)
19 March 2015Appointment of a voluntary liquidator (1 page)
19 March 2015Statement of affairs with form 4.19 (4 pages)
19 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-03
(1 page)
19 March 2015Statement of affairs with form 4.19 (4 pages)
19 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England to 311 High Road Loughton Essex IG10 1AH on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England to 311 High Road Loughton Essex IG10 1AH on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England to 311 High Road Loughton Essex IG10 1AH on 2 March 2015 (2 pages)
8 January 2015Compulsory strike-off action has been suspended (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2014Termination of appointment of Martyn Law as a director (1 page)
13 February 2014Termination of appointment of Martyn Law as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 60
(5 pages)
29 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 60
(5 pages)
29 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 60
(5 pages)
10 January 2013Director's details changed for Mr Martin Dennis Law on 12 December 2012 (2 pages)
10 January 2013Director's details changed for Ms Donna Carol Adams on 21 September 2012 (2 pages)
10 January 2013Director's details changed for Ms Donna Carol Adams on 21 September 2012 (2 pages)
10 January 2013Director's details changed for Mr Martin Dennis Law on 12 December 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
15 December 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
15 December 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)