PME EDINBURGH LIMITED
LONDON KARUSHI LIMITED

Hellopages » Greater London » Camden » NW8 0DL
Company number 03815034
Status Active - Proposal to Strike off
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHNS WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 27 July 2016 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of PME EDINBURGH LIMITED are www.pmeedinburgh.co.uk, and www.pme-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Pme Edinburgh Limited is a Private Limited Company. The company registration number is 03815034. Pme Edinburgh Limited has been working since 27 July 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Pme Edinburgh Limited is 55 Loudoun Road St Johns Wood London Nw8 0dl. . HOFFMAN, Tami is a Secretary of the company. HOFFMAN, Tami is a Director of the company. SMITH, Edward John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMAS, Lisa has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
HOFFMAN, Tami
Appointed Date: 27 July 1999

Director
HOFFMAN, Tami
Appointed Date: 27 July 1999
54 years old

Director
SMITH, Edward John
Appointed Date: 27 July 1999
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 July 1999
Appointed Date: 27 July 1999

Director
THOMAS, Lisa
Resigned: 06 April 2006
Appointed Date: 17 July 2003
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 July 1999
Appointed Date: 27 July 1999

Persons With Significant Control

Pme Live Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PME EDINBURGH LIMITED Events

20 Aug 2016
Compulsory strike-off action has been discontinued
17 Aug 2016
Confirmation statement made on 27 July 2016 with updates
23 Feb 2016
Compulsory strike-off action has been suspended
29 Dec 2015
First Gazette notice for compulsory strike-off
17 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

...
... and 46 more events
03 Aug 1999
Director resigned
03 Aug 1999
Secretary resigned
03 Aug 1999
New director appointed
03 Aug 1999
New secretary appointed;new director appointed
27 Jul 1999
Incorporation

PME EDINBURGH LIMITED Charges

6 July 2000
Debenture
Delivered: 8 July 2000
Status: Satisfied on 9 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…