This company is commonly known as Pandoraexpress 3 Limited. The company was founded 21 years ago and was given the registration number 04688610. The firm's registered office is in UXBRIDGE. You can find them at Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | PANDORAEXPRESS 3 LIMITED |
---|---|---|
Company Number | : | 04688610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2003 |
End of financial year | : | 29 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN | Secretary | 01 March 2021 | Active |
C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN | Director | 01 March 2021 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Secretary | 21 December 2005 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Secretary | 18 August 2014 | Active |
Clarendon House, 2 Clarendon Close, London, W2 2NS | Secretary | 27 March 2003 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 06 March 2003 | Active |
91-93 Shuttleworth Road, London, SW11 3DL | Director | 27 March 2003 | Active |
3 Roy Square, London, E14 8BY | Director | 18 March 2003 | Active |
C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN | Director | 13 November 2020 | Active |
84 Highgate, West Hill, London, N6 6LU | Director | 27 March 2003 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 02 January 2007 | Active |
7 Barber Close, Reading, RG10 0RZ | Director | 21 December 2005 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 25 April 2014 | Active |
59 Sarsfeld Road, London, SW12 8HR | Director | 18 March 2003 | Active |
12 Tonsley Street, London, SW18 1BJ | Director | 27 March 2003 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 25 April 2014 | Active |
Clarendon House, 2 Clarendon Close, London, W2 2NS | Director | 27 March 2003 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 21 December 2005 | Active |
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | Director | 06 March 2003 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX | Director | 06 June 2017 | Active |
14 St Marys Court, Tingewick, Buckingham, MK18 4RE | Director | 06 March 2003 | Active |
Pandoraexpress 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hunton House, Highbridge Estate, Uxbridge, England, UB8 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-30 | Address | Move registers to sail company with new address. | Download |
2021-10-30 | Address | Change sail address company with new address. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-11 | Resolution | Resolution. | Download |
2021-10-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-24 | Capital | Legacy. | Download |
2021-09-24 | Insolvency | Legacy. | Download |
2021-09-24 | Resolution | Resolution. | Download |
2021-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Appoint person secretary company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Resolution | Resolution. | Download |
2020-11-17 | Incorporation | Memorandum articles. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.