Company NamePan Gulf Hotel Investments (UK) Limited
Company StatusDissolved
Company Number03087793
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameOval (1009) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1995(1 month after company formation)
Appointment Duration13 years, 9 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Hight
Rowley Drive
Cranleigh
Surrey
GU6 8PN
Director NameMr Pratap Baburao Shirke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusClosed
Appointed05 September 1995(1 month after company formation)
Appointment Duration13 years, 9 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Edge Sunninghill Road
Windlesham
Surrey
GU20 6PP
Secretary NameMichael Jones
NationalityBritish
StatusClosed
Appointed05 September 1995(1 month after company formation)
Appointment Duration13 years, 9 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Hight
Rowley Drive
Cranleigh
Surrey
GU6 8PN
Director NameDavid Leach
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 2001)
RoleHotel Consultant
Correspondence AddressWoodend Close 11 Dower Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XZ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address15 Devonshire Square
London
EC2M 4YW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (1 page)
5 February 2009Full accounts made up to 30 June 2007 (11 pages)
12 August 2008Return made up to 24/07/08; full list of members (3 pages)
21 August 2007Return made up to 24/07/07; no change of members (7 pages)
16 November 2006Full accounts made up to 30 June 2006 (11 pages)
1 September 2006Return made up to 24/07/06; full list of members (7 pages)
5 December 2005Full accounts made up to 30 June 2005 (9 pages)
15 September 2005Return made up to 24/07/05; full list of members (7 pages)
14 March 2005Full accounts made up to 30 June 2004 (9 pages)
15 December 2004Registered office changed on 15/12/04 from: 145 cannon street london EC4N 5BQ (1 page)
25 August 2004Return made up to 24/07/04; full list of members (7 pages)
31 March 2004Full accounts made up to 30 June 2003 (9 pages)
30 September 2003Return made up to 24/07/03; full list of members (7 pages)
26 February 2003Full accounts made up to 30 June 2002 (9 pages)
26 September 2002Return made up to 24/07/02; full list of members (7 pages)
29 January 2002Full accounts made up to 30 June 2001 (11 pages)
2 October 2001Director resigned (1 page)
20 September 2001Return made up to 24/07/01; full list of members (7 pages)
8 January 2001Full accounts made up to 30 June 2000 (9 pages)
28 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(7 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
18 August 1999Return made up to 24/07/99; full list of members (6 pages)
18 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1999Ad 28/04/99--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages)
8 May 1999£ nc 1000/550000 28/04/99 (1 page)
29 July 1998Return made up to 24/07/98; no change of members (6 pages)
22 December 1997Full group accounts made up to 30 June 1997 (18 pages)
5 November 1996Full accounts made up to 30 June 1996 (22 pages)
23 July 1996Return made up to 04/08/96; full list of members (6 pages)
10 April 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
22 November 1995New director appointed (2 pages)
5 October 1995Accounting reference date notified as 31/12 (1 page)
5 October 1995Registered office changed on 05/10/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
5 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
6 September 1995Company name changed oval (1009) LIMITED\certificate issued on 06/09/95 (4 pages)
4 August 1995Incorporation (32 pages)