Company NamePMO Insight Limited
Company StatusDissolved
Company Number08346342
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMelany Lisa Fitzgerald
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Cottage 2 King Street
Castle Hedingham
Halstead
CO9 3ER
Secretary NameIan John Fitzgerald
StatusClosed
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDeer Cottage 2 King Street
Castle Hedingham
Halstead
CO9 3ER
Director NameIan John Fitzgerald
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2016(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Cottage 2 King Street
Castle Hedingham
Halstead
CO9 3ER

Location

Registered AddressDeer Cottage, 2 King Street
Castle Hedingham
Halstead
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Shareholders

100 at £1Melany Lisa Fitzgerald
100.00%
Ordinary

Financials

Year2014
Net Worth£26,473
Cash£45,361
Current Liabilities£18,888

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2020Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
3 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
9 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 August 2017Change of details for Ian John Fitzgerald as a person with significant control on 21 April 2017 (2 pages)
3 August 2017Change of details for Ian John Fitzgerald as a person with significant control on 21 April 2017 (2 pages)
3 August 2017Change of details for Melany Lisa Fitzgerald as a person with significant control on 21 April 2017 (2 pages)
3 August 2017Change of details for Melany Lisa Fitzgerald as a person with significant control on 21 April 2017 (2 pages)
21 April 2017Secretary's details changed for Ian John Fitzgerald on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 55 Brand Street Greenwich London SE10 8SP United Kingdom to Deer Cottage, 2 King Street Castle Hedingham Halstead CO9 3ER on 21 April 2017 (1 page)
21 April 2017Director's details changed for Ian John Fitzgerald on 21 April 2017 (2 pages)
21 April 2017Secretary's details changed for Ian John Fitzgerald on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 55 Brand Street Greenwich London SE10 8SP United Kingdom to Deer Cottage, 2 King Street Castle Hedingham Halstead CO9 3ER on 21 April 2017 (1 page)
21 April 2017Director's details changed for Melany Lisa Fitzgerald on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Melany Lisa Fitzgerald on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Ian John Fitzgerald on 21 April 2017 (2 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 September 2016Appointment of Ian John Fitzgerald as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Ian John Fitzgerald as a director on 5 September 2016 (2 pages)
7 April 2016Secretary's details changed for Ian John Fitzgerald on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 65 Pilton Vale Newport Gwent NP20 6LQ to 55 Brand Street Greenwich London SE10 8SP on 7 April 2016 (1 page)
7 April 2016Director's details changed for Melany Lisa Fitzgerald on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Melany Lisa Fitzgerald on 7 April 2016 (2 pages)
7 April 2016Secretary's details changed for Ian John Fitzgerald on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 65 Pilton Vale Newport Gwent NP20 6LQ to 55 Brand Street Greenwich London SE10 8SP on 7 April 2016 (1 page)
22 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
3 January 2013Incorporation (19 pages)
3 January 2013Incorporation (19 pages)