Company NamePanduro Hobby Limited
Company StatusDissolved
Company Number01980530
CategoryPrivate Limited Company
Incorporation Date21 January 1986(38 years, 3 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameDalebead Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJorgen Panduro
Date of BirthJune 1939 (Born 84 years ago)
NationalityDanish
StatusClosed
Appointed22 December 1991(5 years, 11 months after company formation)
Appointment Duration27 years, 2 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressSkanegatan 23
216 13 Limhamn
Sweden
Director NameJesper Panduro
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed15 September 2006(20 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressEngtoften 3
Rungsted Kyst
Dk-2960
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed07 September 2006(20 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 19 February 2019)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Director NameLars Tommy Nilsson
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed22 December 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 June 2000)
RoleCompany Director
Correspondence AddressAl Vagen 5
24500 Staffanstorp
Foreign
Director NameMurray James Planidin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed22 December 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressWestway House
Transport Avenue
Brentford
Middlesex
TW8 9HF
Secretary NameMurray James Planidin
NationalityCanadian
StatusResigned
Appointed22 December 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressWestway House
Transport Avenue
Brentford
Middlesex
TW8 9HF
Director NameJesper Panduro
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed20 June 2000(14 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 2006)
RoleCompany Director
Correspondence AddressCarl Plougsvej 66
Birkerod
3460
Secretary NameJesper Panduro
NationalityDanish
StatusResigned
Appointed31 July 2003(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2006)
RoleCompany Director
Correspondence AddressCarl Plougsvej 66
Birkerod
3460

Location

Registered AddressSt James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
28 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
26 November 2018Application to strike the company off the register (3 pages)
1 October 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
10 July 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
10 July 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Director's details changed for Jesper Panduro on 1 November 2013 (2 pages)
20 November 2013Director's details changed for Jesper Panduro on 1 November 2013 (2 pages)
20 November 2013Director's details changed for Jesper Panduro on 1 November 2013 (2 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
29 July 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
29 July 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
6 January 2009Return made up to 22/12/08; full list of members (3 pages)
6 January 2009Return made up to 22/12/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
15 January 2008Return made up to 22/12/07; full list of members (2 pages)
15 January 2008Return made up to 22/12/07; full list of members (2 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 22/12/06; full list of members; amend (5 pages)
20 March 2007Return made up to 22/12/06; full list of members; amend (5 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
29 January 2007Location of register of members (1 page)
29 January 2007Return made up to 22/12/06; full list of members (2 pages)
29 January 2007Location of register of members (1 page)
29 January 2007Return made up to 22/12/06; full list of members (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
26 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2006Director resigned (1 page)
25 September 2006Registered office changed on 25/09/06 from: 124/130 seymour place london W1H 1BG (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Registered office changed on 25/09/06 from: 124/130 seymour place london W1H 1BG (1 page)
4 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
30 January 2006Return made up to 22/12/05; full list of members (2 pages)
30 January 2006Return made up to 22/12/05; full list of members (2 pages)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
23 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
29 January 2004Return made up to 22/12/03; full list of members (7 pages)
29 January 2004Return made up to 22/12/03; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
4 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
5 September 2003Secretary resigned;director resigned (1 page)
5 September 2003Secretary resigned;director resigned (1 page)
31 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
31 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
24 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
17 January 2002Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2002Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
24 February 2000Full accounts made up to 30 April 1999 (8 pages)
24 February 2000Full accounts made up to 30 April 1999 (8 pages)
11 January 2000Return made up to 22/12/99; full list of members (7 pages)
11 January 2000Return made up to 22/12/99; full list of members (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
12 January 1999Return made up to 22/12/98; full list of members (6 pages)
12 January 1999Return made up to 22/12/98; full list of members (6 pages)
13 January 1998Full accounts made up to 30 April 1997 (5 pages)
13 January 1998Full accounts made up to 30 April 1997 (5 pages)
11 January 1998Return made up to 22/12/97; full list of members (6 pages)
11 January 1998Return made up to 22/12/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (5 pages)
4 March 1997Full accounts made up to 30 April 1996 (5 pages)
9 January 1997Return made up to 22/12/96; full list of members (6 pages)
9 January 1997Return made up to 22/12/96; full list of members (6 pages)
5 February 1996Full accounts made up to 30 April 1995 (5 pages)
5 February 1996Full accounts made up to 30 April 1995 (5 pages)
2 January 1996Return made up to 22/12/95; full list of members (7 pages)
2 January 1996Return made up to 22/12/95; full list of members (7 pages)