Company NamePandi Claims Limited
Company StatusDissolved
Company Number01228785
CategoryPrivate Limited Company
Incorporation Date6 October 1975(48 years, 7 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Rolfe Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(15 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 05 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Secretary NameMr John William Rolfe Martin
NationalityBritish
StatusClosed
Appointed15 July 1991(15 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWebster House 207 Longlands Road
Sidcup
Kent
DA15 7JH
Director NameMr Hans Gunnar Bjorck
Date of BirthApril 1933 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed15 July 1991(15 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 August 1998)
RoleClaims Agent
Correspondence Address83 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr John Gordon Ellis
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 1995)
RoleClaims Agent
Correspondence Address61 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QY
Director NameMr Ole Sigvard Kverndal
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(15 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 1992)
RoleClaims Agent
Correspondence AddressColgates Shoreham Lane
Halstead
Sevenoaks
Kent
TN14 7BY
Director NameMr Michael Richard Brian Telford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(19 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 February 2007)
RoleClaims Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRyddenwood
Elmbridge Road
Cranleigh
Surrey
GU6 8JX
Director NameStephen Peter Wareham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(21 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 February 2008)
RoleClaims Agent
Correspondence Address5 Rosecroft Close
Orpington
Kent
BR5 4DX
Director NameMr John Michael Redman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(31 years after company formation)
Appointment Duration5 years, 11 months (resigned 19 September 2012)
RoleClaims Agent
Country of ResidenceEngland
Correspondence AddressChristopher Hse
Station Rd
Sidcup
Kent
DA15 7BS

Location

Registered AddressWebster House
207 Longlands Road
Sidcup
Kent
DA15 7JH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wk Webster & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
11 October 2012Application to strike the company off the register (3 pages)
11 October 2012Application to strike the company off the register (3 pages)
2 October 2012Registered office address changed from Christopher Hse Station Rd Sidcup Kent DA15 7BS on 2 October 2012 (1 page)
2 October 2012Termination of appointment of John Redman as a director (1 page)
2 October 2012Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages)
2 October 2012Secretary's details changed for Mr John William Rolfe Martin on 1 October 2012 (1 page)
2 October 2012Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages)
2 October 2012Registered office address changed from Christopher Hse Station Rd Sidcup Kent DA15 7BS on 2 October 2012 (1 page)
2 October 2012Termination of appointment of John Michael Redman as a director on 19 September 2012 (1 page)
2 October 2012Secretary's details changed for Mr John William Rolfe Martin on 1 October 2012 (1 page)
2 October 2012Registered office address changed from Christopher Hse Station Rd Sidcup Kent DA15 7BS on 2 October 2012 (1 page)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(5 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(5 pages)
8 May 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
8 May 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
16 May 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
16 May 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
11 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
7 October 2009Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages)
12 August 2009Accounts for a small company made up to 28 February 2009 (4 pages)
12 August 2009Accounts for a small company made up to 28 February 2009 (4 pages)
10 August 2009Return made up to 15/07/09; full list of members (3 pages)
10 August 2009Return made up to 15/07/09; full list of members (3 pages)
15 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
15 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
11 August 2008Return made up to 15/07/08; full list of members (3 pages)
11 August 2008Return made up to 15/07/08; full list of members (3 pages)
4 April 2008Director and secretary's change of particulars / john martin / 20/03/2008 (1 page)
4 April 2008Director and Secretary's Change of Particulars / john martin / 20/03/2008 / HouseName/Number was: , now: 7A; Street was: 42 alleyn road, now: church terrace; Post Code was: SE21 8AL, now: SE13 5BT; Country was: , now: united kingdom (1 page)
4 April 2008Director and Secretary's Change of Particulars / john martin / 20/03/2008 / (1 page)
4 April 2008Director and secretary's change of particulars / john martin / 20/03/2008 (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
2 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
2 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
18 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
18 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
8 August 2006Return made up to 15/07/06; full list of members (2 pages)
8 August 2006Return made up to 15/07/06; full list of members (2 pages)
29 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
29 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
20 July 2005Return made up to 15/07/05; full list of members (2 pages)
20 July 2005Return made up to 15/07/05; full list of members (2 pages)
5 August 2004Return made up to 15/07/04; full list of members (7 pages)
5 August 2004Accounts for a small company made up to 29 February 2004 (5 pages)
5 August 2004Accounts for a small company made up to 29 February 2004 (5 pages)
5 August 2004Return made up to 15/07/04; full list of members (7 pages)
9 August 2003Return made up to 15/07/03; full list of members (7 pages)
9 August 2003Accounts for a small company made up to 28 February 2003 (5 pages)
9 August 2003Return made up to 15/07/03; full list of members (7 pages)
9 August 2003Accounts for a small company made up to 28 February 2003 (5 pages)
30 July 2002Return made up to 15/07/02; full list of members (7 pages)
30 July 2002Return made up to 15/07/02; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
30 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
16 October 2001Accounts for a small company made up to 28 February 2001 (5 pages)
16 October 2001Accounts for a small company made up to 28 February 2001 (5 pages)
7 August 2001Return made up to 15/07/01; full list of members (7 pages)
7 August 2001Return made up to 15/07/01; full list of members (7 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
1 August 2000Return made up to 15/07/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
1 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
1 August 2000Return made up to 15/07/00; full list of members (7 pages)
27 July 1999Return made up to 15/07/99; no change of members (4 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
27 July 1999Return made up to 15/07/99; no change of members (4 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
27 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
28 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
28 August 1997Return made up to 15/07/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
28 August 1997Return made up to 15/07/97; full list of members (6 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
9 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
9 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
25 July 1996Return made up to 15/07/96; no change of members (4 pages)
25 July 1996Return made up to 15/07/96; no change of members (4 pages)
8 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
8 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
5 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 July 1995Return made up to 15/07/95; no change of members (4 pages)
19 July 1995Return made up to 15/07/95; no change of members (4 pages)
9 May 1995New director appointed (2 pages)