Warning: file_put_contents(c/5c4d8bfb004623777ffc9cfa54b6333f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pandoraexpress 2a Limited, EC1M 4JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PANDORAEXPRESS 2A LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pandoraexpress 2a Limited. The company was founded 21 years ago and was given the registration number 04773127. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PANDORAEXPRESS 2A LIMITED
Company Number:04773127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Vicarage Crescent, London, United Kingdom, SW11 3LD

Secretary09 December 2003Active
20, Bentinck Street, London, United Kingdom, W1U 2EU

Director09 December 2003Active
42, Vicarage Crescent, London, United Kingdom, SW11 3LD

Director09 December 2003Active
20, Bentinck Street, London, United Kingdom, W1U 2EU

Director09 December 2003Active
91 Shuttleworth Road, London, SW11 3DL

Director09 December 2003Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary21 May 2003Active
Flat 21 66 Shepherds Hill, London, N6 5RN

Director03 November 2003Active
27a Canonbury Square, London, N1 2AL

Director31 July 2003Active
17-18 Clere Street, London, EC2A 4LJ

Director31 July 2003Active
59 Sarsfeld Road, London, SW12 8HR

Director03 November 2003Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director21 May 2003Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director21 May 2003Active

People with Significant Control

Tdr Capital General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-18Gazette

Gazette dissolved liquidation.

Download
2021-11-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-19Address

Change registered office address company with date old address new address.

Download
2020-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-19Resolution

Resolution.

Download
2020-12-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption full.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-08-13Officers

Change person director company with change date.

Download
2014-08-13Officers

Change person director company with change date.

Download
2014-08-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.