Company NamePaganlake Limited
Company StatusDissolved
Company Number01996016
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Secretary NameDouglas John Pound
NationalityBritish
StatusClosed
Appointed21 May 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 27 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMrs Jacqueline Elliot
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1992(6 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 27 July 2004)
RoleCompany Director
Correspondence AddressChateau De Saint Sauveur
61430 Saint Honorine La Chardonne
Athis De L'Orne
France
Director NameWilliam Sydney Derrick
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2003)
RoleRetired
Correspondence Address129 Longfields
Ongar
Essex
CM5 9DF

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 March 2004Application for striking-off (1 page)
23 January 2004Director resigned (1 page)
28 June 2003Return made up to 21/05/03; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 June 2002Return made up to 21/05/02; full list of members (7 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
18 July 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 June 2000Return made up to 21/05/00; full list of members (6 pages)
1 June 1999Full accounts made up to 31 March 1999 (5 pages)
25 May 1999Return made up to 21/05/99; no change of members (4 pages)
26 July 1998Full accounts made up to 31 March 1998 (5 pages)
24 June 1998Return made up to 21/05/98; no change of members (4 pages)
10 July 1997Full accounts made up to 31 March 1997 (5 pages)
26 June 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Full accounts made up to 31 March 1996 (5 pages)
13 June 1996Return made up to 21/05/96; no change of members (4 pages)
25 July 1995Full accounts made up to 31 March 1995 (5 pages)