Company NamePampas Flat Management Company Limited
Company StatusDissolved
Company Number01532055
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 1980(43 years, 5 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameSanjay Nandwani
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2002(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 26 April 2005)
RoleDirector Property Owner
Correspondence Address25 St James Street
Walthamstow
London
E17 7PJ
Secretary NameWendy Brooker
NationalityBritish
StatusClosed
Appointed01 September 2002(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Director NameMs Judy Elaine Cadogan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleWord Processing Operator
Correspondence Address9 Maple Court
London
N17 6TL
Director NameAlice Evangeline Garber
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 December 1993)
RoleTeacher
Correspondence Address1 Maple Court
The Avenue
London
N17 6TL
Director NameMona Kathleen Tennant
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleRetired
Correspondence Address5 Maple Court
The Avenue
London
N17 6TL
Secretary NameMr Brian Alexander Hogg
NationalityBritish
StatusResigned
Appointed11 October 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address21 Dents Close
Letchworth
Hertfordshire
SG6 2TP
Director NameMr Paul Wilton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Maychurch Close
Stanmore
Middlesex
HA7 1AD
Director NameJohn Peter William Maidman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Secretary NameSuzanne Helen Nurse
NationalityBritish
StatusResigned
Appointed16 January 2002(21 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressC/0 760 Lea Bridge Road
London
E17 9DH
Secretary NameJ Nicholson & Son (Corporation)
StatusResigned
Appointed07 November 1997(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 2001)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH

Location

Registered Address25 Manchester Square
London
W1U 3PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,848
Current Liabilities£4,705

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
29 November 2004Application for striking-off (1 page)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 November 2003Annual return made up to 11/10/03 (4 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 March 2003Annual return made up to 11/10/02 (4 pages)
24 February 2003Registered office changed on 24/02/03 from: countrywide property management 760 lea bridge road london E17 9DH (1 page)
24 February 2003New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
26 February 2002Annual return made up to 11/10/01 (3 pages)
15 February 2002New director appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: 255 cranbrook road ilford essex IG1 4TH (1 page)
5 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
23 January 2002New secretary appointed (2 pages)
19 September 2001Director resigned (2 pages)
19 September 2001Secretary resigned (2 pages)
20 January 2001Accounts made up to 31 March 2000 (6 pages)
13 December 2000Annual return made up to 11/10/00 (3 pages)
27 January 2000Accounts made up to 31 March 1999 (6 pages)
5 December 1999Annual return made up to 11/10/99 (3 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
29 January 1999Accounts made up to 31 March 1998 (6 pages)
30 November 1998Annual return made up to 11/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1998Annual return made up to 11/10/97 (4 pages)
15 May 1998Director resigned (1 page)
29 April 1998Accounts made up to 31 March 1997 (6 pages)
6 March 1998Registered office changed on 06/03/98 from: 21 dents close letchworth hertfordshire SG6 2TP (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
20 January 1997Accounts made up to 31 March 1996 (6 pages)
10 December 1996Annual return made up to 11/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1996New director appointed (2 pages)
9 November 1995Annual return made up to 11/10/95 (4 pages)
9 November 1995Accounts made up to 31 March 1995 (6 pages)