Company NamePanda Media Limited
Company StatusDissolved
Company Number02263038
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnne Mary Haggitt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2001)
RoleAccountant And Administrator
Correspondence Address124 Broadwood Avenue
Ruislip
Middlesex
HA4 7XT
Director NamePeter Grant Haggitt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years after company formation)
Appointment Duration8 years (resigned 13 June 2000)
RoleMagnetic Tape And Media Sales
Correspondence Address124 Broadwood Avenue
Ruislip
Middlesex
HA4 7XT
Secretary NameAnne Mary Haggitt
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years after company formation)
Appointment Duration8 years (resigned 13 June 2000)
RoleCompany Director
Correspondence Address124 Broadwood Avenue
Ruislip
Middlesex
HA4 7XT
Secretary NameSallyanne Beckett
NationalityBritish
StatusResigned
Appointed30 June 2000(12 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2001)
RoleCompany Director
Correspondence Address49 Southbourne Gardens
Ruislip
Middlesex
HA4 9TY

Location

Registered AddressC/O Nicholson & Co
215 Marsh Road
Pinner
Middlesex
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,939
Current Liabilities£12,435

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
2 May 2001Application for striking-off (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
22 June 2000Return made up to 27/05/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 June 1999Return made up to 27/05/99; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 July 1998Return made up to 27/05/98; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 July 1997Return made up to 27/05/97; no change of members (4 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 July 1996Registered office changed on 09/07/96 from: 33A high street ruislip middlesex HA4 7AU (1 page)
4 June 1996Return made up to 27/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1995Return made up to 27/05/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)