Company NameProject 19 Pm Limited
Company StatusDissolved
Company Number10136964
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Vickers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(same day as company formation)
RoleElectrical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMrs Gemma Vickers
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
12 August 2019Registered office address changed from First Floor Acorn House Great Oaks Basildon Essex SS14 1AH United Kingdom to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
14 June 2019Micro company accounts made up to 30 April 2018 (7 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
12 June 2018Micro company accounts made up to 30 April 2017 (4 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
16 May 2016Appointment of Mrs Gemma Vickers as a director on 20 April 2016 (2 pages)
16 May 2016Appointment of Mr Anthony Vickers as a director on 20 April 2016 (2 pages)
16 May 2016Appointment of Mr Anthony Vickers as a director on 20 April 2016 (2 pages)
16 May 2016Appointment of Mrs Gemma Vickers as a director on 20 April 2016 (2 pages)
16 May 2016Termination of appointment of Barry Charles Warmisham as a director on 20 April 2016 (1 page)
16 May 2016Termination of appointment of Barry Charles Warmisham as a director on 20 April 2016 (1 page)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)