Company NamePandaville Limited
Company StatusDissolved
Company Number03231805
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date13 December 2013 (10 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKin Keung Cheng
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 13 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address94 Forest House Lane
Leicester Forest East
Leicester
Leicestershire
LE3 3NU
Secretary NameKin Keung Cheng
NationalityBritish
StatusClosed
Appointed24 September 1996(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 13 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address94 Forest House Lane
Leicester Forest East
Leicester
Leicestershire
LE3 3NU
Director NameWah Sang Tse
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleManager
Correspondence Address15 Whitefields Gate
Solihull
West Midlands
B91 3GE
Director NameMr To Ming Lam
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(1 month, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 05 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Rosedene Avenue
Streatham
London
SW16 2LS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBroughton Tuite Tan & L M Wong
Bentima House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2013Final Gazette dissolved following liquidation (1 page)
13 December 2013Final Gazette dissolved following liquidation (1 page)
13 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2013Return of final meeting in a members' voluntary winding up (7 pages)
13 September 2013Return of final meeting in a members' voluntary winding up (7 pages)
21 September 2012Declaration of solvency (3 pages)
21 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-11
(1 page)
21 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2012Declaration of solvency (3 pages)
21 September 2012Appointment of a voluntary liquidator (1 page)
21 September 2012Appointment of a voluntary liquidator (1 page)
5 September 2012Termination of appointment of To Ming Lam as a director on 5 September 2012 (1 page)
5 September 2012Termination of appointment of To Lam as a director (1 page)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 422,500
(5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 422,500
(5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for To Ming Lam on 31 July 2010 (2 pages)
12 August 2010Director's details changed for To Ming Lam on 31 July 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 31/07/09; full list of members (3 pages)
8 September 2009Return made up to 31/07/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
4 August 2008Registered office changed on 04/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2007Return made up to 31/07/06; full list of members (2 pages)
2 March 2007Return made up to 31/07/06; full list of members (2 pages)
1 March 2007Return made up to 31/07/05; full list of members (2 pages)
1 March 2007Return made up to 31/07/05; full list of members (2 pages)
12 December 2006First Gazette notice for compulsory strike-off (1 page)
12 December 2006First Gazette notice for compulsory strike-off (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 August 2002Return made up to 31/07/02; full list of members (8 pages)
8 August 2002Return made up to 31/07/02; full list of members (8 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 August 2001Return made up to 31/07/01; full list of members (8 pages)
1 August 2001Return made up to 31/07/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 September 2000Return made up to 31/07/00; full list of members (8 pages)
12 September 2000Return made up to 31/07/00; full list of members (8 pages)
12 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 September 1999Return made up to 31/07/99; full list of members (6 pages)
27 September 1999Return made up to 31/07/99; full list of members (6 pages)
29 July 1999Secretary's particulars changed;director's particulars changed (1 page)
29 July 1999Secretary's particulars changed;director's particulars changed (1 page)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 January 1999Ad 09/03/97--------- £ si 292500@1 (2 pages)
11 January 1999Return made up to 31/07/98; full list of members (6 pages)
11 January 1999Ad 12/03/97--------- £ si 65000@1 (2 pages)
11 January 1999Ad 12/03/97--------- £ si 65000@1 (2 pages)
11 January 1999Return made up to 31/07/98; full list of members (6 pages)
11 January 1999Ad 09/03/97--------- £ si 292500@1 (2 pages)
29 September 1997Ad 28/01/97--------- £ si 360000@1=360000 £ ic 160000/520000 (2 pages)
29 September 1997Return made up to 31/07/97; full list of members (6 pages)
29 September 1997Return made up to 31/07/97; full list of members (6 pages)
29 September 1997Ad 28/01/97--------- £ si 80000@1=80000 £ ic 80000/160000 (2 pages)
29 September 1997Ad 28/01/97--------- £ si 360000@1=360000 £ ic 160000/520000 (2 pages)
29 September 1997882R cancelling prev 882R (2 pages)
29 September 1997882R cancelling prev 882R (2 pages)
29 September 1997Ad 28/01/97--------- £ si 80000@1=80000 £ ic 80000/160000 (2 pages)
12 August 1997Ad 28/01/97--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
12 August 1997Ad 09/03/97--------- £ si 80000@1=80000 £ ic 400002/480002 (2 pages)
12 August 1997Ad 28/01/97--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
12 August 1997Ad 09/03/97--------- £ si 80000@1=80000 £ ic 400002/480002 (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
6 June 1997Accounts made up to 28 February 1997 (5 pages)
1 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
1 April 1997Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page)
13 February 1997Particulars of mortgage/charge (4 pages)
13 February 1997Particulars of mortgage/charge (4 pages)
2 October 1996Registered office changed on 02/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
27 August 1996£ nc 1000/1000000 21/08/96 (1 page)
27 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1996£ nc 1000/1000000 21/08/96 (1 page)
27 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 July 1996Incorporation (14 pages)