About

Registered Number: 03841295
Date of Incorporation: 14/09/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 7 months ago)
Registered Address: Vantage, 20-24 Kirby Street, London, EC1N 8TS

 

P M W Motorcycles Ltd was founded on 14 September 1999, it's status at Companies House is "Dissolved". There are 2 directors listed as Wright, Philip Marlow, Wright, Kelly Joanne for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Philip Marlow 27 September 1999 - 1
WRIGHT, Kelly Joanne 27 September 1999 30 June 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 29 October 2004
4.68 - Liquidator's statement of receipts and payments 08 June 2004
287 - Change in situation or address of Registered Office 26 February 2004
4.68 - Liquidator's statement of receipts and payments 20 November 2003
RESOLUTIONS - N/A 13 November 2002
4.20 - N/A 13 November 2002
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2002
363s - Annual Return 19 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 26 April 2002
288c - Notice of change of directors or secretaries or in their particulars 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 28 March 2002
AA - Annual Accounts 13 July 2001
287 - Change in situation or address of Registered Office 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2000
363s - Annual Return 10 November 2000
395 - Particulars of a mortgage or charge 29 December 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
287 - Change in situation or address of Registered Office 12 October 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.