Company NamePamol (Sabah) Limited
Company StatusDissolved
Company Number00672123
CategoryPrivate Limited Company
Incorporation Date10 October 1960(63 years, 6 months ago)
Dissolution Date18 September 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Amarjit Kaur Conway
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(49 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 18 September 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(50 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 18 September 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(50 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 18 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusClosed
Appointed31 December 2010(50 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 18 September 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Dipak Kumar Banerjee
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed01 July 1992(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 1994)
RoleManager
Correspondence Address58 Hotham Road
London
SW15 1QJ
Director NameDavid Ernest Barter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(31 years, 9 months after company formation)
Appointment Duration1 month (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 1994)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Secretary NameDavid Ernest Barter
NationalityBritish
StatusResigned
Appointed01 July 1992(31 years, 9 months after company formation)
Appointment Duration1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(31 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1994)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed01 August 1992(31 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1994)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(49 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr John Green Odada
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(49 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusResigned
Appointed13 October 1994(34 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2010)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Director NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed13 October 1994(34 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2010)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed13 October 1994(34 years after company formation)
Appointment Duration19 years, 1 month (resigned 14 November 2013)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY

Location

Registered AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3m at £1Blackfriars Nominees LTD
100.00%
Ordinary
1 at £1New Hovema LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Return of final meeting in a members' voluntary winding up (38 pages)
18 June 2015Return of final meeting in a members' voluntary winding up (38 pages)
23 April 2015Liquidators' statement of receipts and payments to 26 November 2014 (17 pages)
23 April 2015Liquidators' statement of receipts and payments to 26 November 2014 (17 pages)
23 April 2015Liquidators statement of receipts and payments to 26 November 2014 (17 pages)
9 December 2013Appointment of a voluntary liquidator (1 page)
9 December 2013Appointment of a voluntary liquidator (1 page)
9 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 2013Declaration of solvency (3 pages)
9 December 2013Declaration of solvency (3 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 3,000,000
(6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 3,000,000
(6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 3,000,000
(6 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
25 August 2011Termination of appointment of John Odada as a director (1 page)
25 August 2011Termination of appointment of John Odada as a director (1 page)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 February 2010Statement of company's objects (2 pages)
10 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
4 February 2010Termination of appointment of The New Hovema Limited as a director (1 page)
4 February 2010Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
4 February 2010Appointment of Mr John-Green Odada as a director (2 pages)
4 February 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
4 February 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
4 February 2010Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
4 February 2010Termination of appointment of The New Hovema Limited as a director (1 page)
4 February 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
4 February 2010Appointment of Mr John-Green Odada as a director (2 pages)
4 February 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 June 2008Return made up to 12/04/08; full list of members (4 pages)
12 June 2008Return made up to 12/04/08; full list of members (4 pages)
28 October 2007Secretary's particulars changed;director's particulars changed (1 page)
28 October 2007Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
28 October 2007Secretary's particulars changed;director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
28 October 2007Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 May 2006Return made up to 12/04/06; full list of members (3 pages)
3 May 2006Return made up to 12/04/06; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 April 2005Return made up to 12/04/05; full list of members (5 pages)
19 April 2005Return made up to 12/04/05; full list of members (5 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Return made up to 12/04/04; full list of members (5 pages)
17 June 2004Return made up to 12/04/04; full list of members (5 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 January 2004Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
29 January 2004Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 April 2003Return made up to 12/04/03; full list of members (5 pages)
28 April 2003Return made up to 12/04/03; full list of members (5 pages)
3 May 2002Return made up to 12/04/02; full list of members (5 pages)
3 May 2002Return made up to 12/04/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 May 2001Return made up to 12/04/01; full list of members (5 pages)
10 May 2001Return made up to 12/04/01; full list of members (5 pages)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2000Return made up to 12/04/00; no change of members (14 pages)
9 May 2000Return made up to 12/04/00; no change of members (14 pages)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 May 1998Return made up to 12/04/98; full list of members (6 pages)
13 May 1998Return made up to 12/04/98; full list of members (6 pages)
29 April 1997Return made up to 12/04/97; no change of members (4 pages)
29 April 1997Return made up to 12/04/97; no change of members (4 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
2 May 1995Return made up to 12/04/95; no change of members (8 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
2 May 1995Return made up to 12/04/95; no change of members (8 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
11 July 1991Full accounts made up to 31 December 1990 (7 pages)
11 July 1991Full accounts made up to 31 December 1990 (7 pages)