This company is commonly known as Panas Limited. The company was founded 25 years ago and was given the registration number 03738813. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PANAS LIMITED |
---|---|---|
Company Number | : | 03738813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 March 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, London, England, WC2H 9JQ | Director | 05 May 2020 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Secretary | 31 August 2006 | Active |
1a Arcade House, Temple Fortune, London, NW11 7TL | Corporate Secretary | 20 March 2008 | Active |
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD | Corporate Secretary | 25 June 2009 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Nominee Secretary | 28 March 2003 | Active |
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF | Corporate Nominee Secretary | 23 March 1999 | Active |
PO BOX 500462, Al Mureikh Tower, Sheik Zayed Road, Dubai, United Arab Emirates, | Director | 20 March 2008 | Active |
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD | Director | 25 June 2009 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 01 January 2016 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 28 March 2003 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 28 March 2003 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 31 December 2017 | Active |
6th Floor, 94 Wigmore Street, London, W1U 3RF | Corporate Director | 19 December 2003 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Director | 31 August 2006 | Active |
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF | Corporate Nominee Director | 23 March 1999 | Active |
Ms Annamaria Ghezzi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1927 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-11 | Dissolution | Dissolution application strike off company. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Officers | Termination secretary company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Gazette | Gazette filings brought up to date. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-09 | Officers | Change person director company with change date. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-01 | Officers | Termination director company with name termination date. | Download |
2016-04-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.