You are here: bizstats.co.uk > a-z index > P list > PM list

Pmk Holdings Limited LONDON


Pmk Holdings Limited was dissolved on 2022-03-22. Pmk Holdings was a private limited company that was situated at Buckingham House 2Nd Floor, 45 Vivian Avenue, London, NW4 3XA, UNITED KINGDOM. Its full net worth was estimated to be approximately -1710144 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2014-11-06) was run by 2 directors.
Director Orly W. who was appointed on 12 June 2020.
Director Haim M. who was appointed on 06 November 2014.

The company was classified as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100). As stated in the official information, there was a name change on 2016-12-17 and their previous name was 42 Keslake Road. The last confirmation statement was sent on 2021-11-06 and last time the statutory accounts were sent was on 31 May 2021. 2015-11-06 was the date of the latest annual return.

Pmk Holdings Limited Address / Contact

Office Address Buckingham House 2nd Floor
Office Address2 45 Vivian Avenue
Town London
Post code NW4 3XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09298010
Date of Incorporation Thu, 6th Nov 2014
Date of Dissolution Tue, 22nd Mar 2022
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Tue, 28th Feb 2023
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sun, 20th Nov 2022
Last confirmation statement dated Sat, 6th Nov 2021

Company staff

Orly W.

Position: Director

Appointed: 12 June 2020

Haim M.

Position: Director

Appointed: 06 November 2014

Ron K.

Position: Director

Appointed: 06 November 2014

Resigned: 01 June 2020

Joel P.

Position: Director

Appointed: 06 November 2014

Resigned: 01 June 2020

People with significant control

Hoze Holdings Limited

Buckingham House, 45 Vivian Avenue, 2nd Floor, London, NW4 3XA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8514490
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ron K.

Notified on 6 April 2016
Ceased on 25 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

42 Keslake Road December 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302018-11-302019-11-302021-05-31
Net Worth-1 710 144   
Balance Sheet
Cash Bank In Hand1 053   
Cash Bank On Hand 15 964989203
Current Assets 93 415649 987203
Debtors 77 451648 998 
Net Assets Liabilities 59 21838 030-78 576
Net Assets Liabilities Including Pension Asset Liability-1 710 144   
Other Debtors 77 451648 998 
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve-1 710 244   
Shareholder Funds-1 710 144   
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model  203 11221 000
Average Number Employees During Period 332
Bank Borrowings 2 687 8922 370 147 
Bank Borrowings Overdrafts 2 687 8922 370 14742 888
Creditors 2 687 8922 370 14742 888
Creditors Due After One Year1 709 997   
Creditors Due Within One Year1 200   
Disposals Investment Property Fair Value Model  986 0483 163 767
Investment Property 3 925 7033 142 767 
Investment Property Fair Value Model 3 925 7033 142 767 
Net Current Assets Liabilities-147-1 100 993-656 990-35 688
Number Shares Allotted100   
Number Shares Issued Fully Paid  100100
Other Creditors 705 617756 48014 889
Par Value Share1 11
Provisions For Liabilities Balance Sheet Subtotal 77 60077 600 
Share Capital Allotted Called Up Paid100   
Total Assets Less Current Liabilities-1472 824 7102 485 777-35 688
Trade Creditors Trade Payables 3 3441 250 
Amounts Owed To Group Undertakings  101 50013 890
Profit Loss   -116 606

Company filings

Filing category
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
Free Download (1 page)

Company search