General information

Name:

Pmoc Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 09360433

Incorporation date: 2014-12-18

Dissolution date: 2021-03-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 09360433 10 years ago, Pmoc Limited had been a private limited company until 2021-03-30 - the day it was officially closed. The firm's official mailing address was Recovery House Hainault Business Park, 15-17 Roebuck Road Ilford.

Adalet S. was this firm's managing director, assigned to lead the company on 2014-12-18.

Adalet S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Adalet S.

Role: Director

Appointed: 18 December 2014

Latest update: 23 July 2023

People with significant control

Adalet S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 01 January 2020
Confirmation statement last made up date 18 December 2018
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 18 December 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 January 2016
Annual Accounts
Start Date For Period Covered By Report 18 December 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 18 December 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 18 December 2014
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

7 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Accountant/Auditor,
2015

Name:

Caton Fry & Co. Limited

Address:

Essex House 7 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
6
Company Age

Closest Companies - by postcode