Company NamePanic Stop (UK) Limited
Company StatusDissolved
Company Number02886874
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Chataway
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RolePublic Relations
Correspondence AddressFlat 9 73a Victoria Road
London
N4 3SN
Director NameJohn Kerrison Preston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address35 Loxley Road
London
SW18 3LL
Secretary NameDavid Michael Turner
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Flat
The Postern
Postern Lane
Kent
TN11 0QU
Director NameRichard Stokvis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleMarketing Consultant
Correspondence Address14 Papermill Wharf
50 Narrow Street
Limehouse
London
E14 8BP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAfrica House
64 Kingsway
London
WC2B 6AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
14 June 2001Application for striking-off (1 page)
15 February 2001Return made up to 12/01/01; full list of members (8 pages)
16 November 2000Full accounts made up to 31 January 2000 (7 pages)
14 January 2000Return made up to 12/01/00; full list of members (8 pages)
6 December 1999Full accounts made up to 31 January 1999 (7 pages)
19 February 1999Full accounts made up to 31 January 1998 (7 pages)
8 February 1999Return made up to 12/01/99; full list of members (6 pages)
24 February 1998Return made up to 12/01/98; no change of members (4 pages)
7 January 1998Registered office changed on 07/01/98 from: 73A victoria road london N48 3SN (1 page)
7 January 1998Full accounts made up to 31 January 1997 (11 pages)
27 March 1997Return made up to 12/01/97; no change of members (4 pages)
5 February 1997Full accounts made up to 31 January 1996 (11 pages)
14 January 1997Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1995Full accounts made up to 31 January 1995 (11 pages)
30 August 1995Registered office changed on 30/08/95 from: 81 aldwych 5TH floor london WC2B 4DB (1 page)
30 May 1995Director resigned (2 pages)