About

Registered Number: 06799780
Date of Incorporation: 23/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 9 months ago)
Registered Address: One, London Wall, London, EC2Y 5AB

 

Having been setup in 2009, Pmre Ltd have registered office in London. We don't currently know the number of employees at the company. The companies directors are listed as Spuri Zampetti, Anthea, Petricca, Stefano, Spuri Zampetti, Anthea, Vindex Limited, Vindex Services Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPURI ZAMPETTI, Anthea 01 September 2015 - 1
PETRICCA, Stefano 10 February 2009 20 October 2009 1
SPURI ZAMPETTI, Anthea 10 February 2009 20 October 2009 1
VINDEX LIMITED 23 January 2009 10 February 2009 1
VINDEX SERVICES LIMITED 23 January 2009 10 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 13 April 2017
TM01 - Termination of appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AC92 - N/A 21 October 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DS01 - Striking off application by a company 17 April 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 07 March 2013
AR01 - Annual Return 21 February 2012
CH04 - Change of particulars for corporate secretary 20 February 2012
AA - Annual Accounts 17 January 2012
AA01 - Change of accounting reference date 11 July 2011
AR01 - Annual Return 24 February 2011
RESOLUTIONS - N/A 27 October 2010
SH01 - Return of Allotment of shares 27 October 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 18 February 2010
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
RESOLUTIONS - N/A 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
CERTNM - Change of name certificate 10 February 2009
NEWINC - New incorporation documents 23 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.