About

Registered Number: 03570890
Date of Incorporation: 27/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Mackrell Third Floor, Savoy Hill House, Savoy Hill, London, WC2R 0BU,

 

Having been setup in 1998, Pdcm Investments Ltd are based in London, it's status is listed as "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROVINS, Keith John 11 October 2018 - 1
JENNINGS, Paul Geoffrey 27 May 1998 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Jeanette Evelyn May 27 May 1998 28 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
CS01 - N/A 06 April 2020
CH01 - Change of particulars for director 24 January 2020
AD01 - Change of registered office address 13 January 2020
AA - Annual Accounts 01 May 2019
PSC01 - N/A 18 April 2019
PSC01 - N/A 18 April 2019
PSC09 - N/A 18 April 2019
CS01 - N/A 11 April 2019
PSC08 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
TM01 - Termination of appointment of director 15 October 2018
AD01 - Change of registered office address 12 October 2018
AP01 - Appointment of director 12 October 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 01 June 2017
CERTNM - Change of name certificate 24 February 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 19 September 2016
AR01 - Annual Return 07 July 2016
CH01 - Change of particulars for director 07 July 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 26 February 2015
MR04 - N/A 09 September 2014
MR04 - N/A 21 August 2014
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 04 November 2011
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 August 2010
AD01 - Change of registered office address 23 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 27 June 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 03 August 2007
RESOLUTIONS - N/A 01 December 2006
169 - Return by a company purchasing its own shares 28 November 2006
AA - Annual Accounts 09 November 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
287 - Change in situation or address of Registered Office 16 August 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 12 June 2003
SA - Shares agreement 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
AA - Annual Accounts 27 January 2003
395 - Particulars of a mortgage or charge 05 November 2002
395 - Particulars of a mortgage or charge 18 October 2002
CERTNM - Change of name certificate 22 July 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 17 June 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1998
287 - Change in situation or address of Registered Office 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2002 Fully Satisfied

N/A

Debenture 15 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.