Warning: file_put_contents(c/91f269eae4f0f0951cb8c93ef2e702e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pandoraexpress 5 Limited, UB8 1LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PANDORAEXPRESS 5 LIMITED

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

This company is commonly known as Pandoraexpress 5 Limited. The company was founded 21 years ago and was given the registration number 04709081. 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.

Company Information

Name:PANDORAEXPRESS 5 LIMITED
Company Number:04709081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2003
End of financial year:29 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN

Secretary01 March 2021Active
C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN

Director01 March 2021Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Secretary21 December 2005Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Secretary18 August 2014Active
Clarendon House, 2 Clarendon Close, London, W2 2NS

Secretary28 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 2003Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary24 March 2003Active
91-93 Shuttleworth Road, London, SW11 3DL

Director28 March 2003Active
3 Roy Square, London, E14 8BY

Director24 March 2003Active
C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN

Director13 November 2020Active
84 Highgate, West Hill, London, N6 6LU

Director28 March 2003Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director02 January 2007Active
7 Barber Close, Reading, RG10 0RZ

Director21 December 2005Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director25 April 2014Active
59 Sarsfeld Road, London, SW12 8HR

Director24 March 2003Active
12 Tonsley Street, London, SW18 1BJ

Director28 March 2003Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director25 April 2014Active
Clarendon House, 2 Clarendon Close, London, W2 2NS

Director28 March 2003Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director21 December 2005Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX

Director06 June 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director24 March 2003Active

People with Significant Control

Pandoraexpress 4 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hunton House, Highbridge Estate, Uxbridge, England, UB8 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-19Gazette

Gazette dissolved liquidation.

Download
2022-10-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-30Address

Move registers to sail company with new address.

Download
2021-10-30Address

Change sail address company with new address.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-11Address

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

Download
2021-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-11Resolution

Resolution.

Download
2021-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-24Capital

Capital statement capital company with date currency figure.

Download
2021-09-24Capital

Legacy.

Download
2021-09-24Insolvency

Legacy.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person secretary company with name date.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-17Incorporation

Memorandum articles.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.