Company NamePagoda Property Developments Limited
Company StatusDissolved
Company Number03340447
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(11 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 30 November 2004)
RoleMedia Director
Country of ResidenceEngland
Correspondence Address78 Tantallon Road
London
SW12 8DH
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(11 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 30 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House, 41a Portland Road
Holland Park
London
W11 4LH
Secretary NameMr Richard Morpeth Jameson
NationalityBritish
StatusClosed
Appointed21 February 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House, 41a Portland Road
Holland Park
London
W11 4LH
Director NameShelley Judith Simler
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address41 Litchfield Way
London
N11 6NV
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£98,339
Cash£70
Current Liabilities£19,455

Accounts

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

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
5 July 2004Application for striking-off (1 page)
30 June 2004Return made up to 20/03/04; full list of members (7 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 April 2003Return made up to 20/03/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2002Registered office changed on 29/03/02 from: rotherwick house 3 thomas more street london E1 9YX (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page)
26 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Full accounts made up to 31 March 2000 (12 pages)
29 March 2000Return made up to 20/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
17 December 1999Return made up to 20/03/99; full list of members (6 pages)
17 December 1999£ nc 1000/20999 26/02/98 (1 page)
17 December 1999Ad 26/02/98--------- £ si 19999@1 (2 pages)
17 December 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(30 pages)
31 March 1999Full accounts made up to 31 March 1998 (12 pages)
26 March 1999Registered office changed on 26/03/99 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page)
26 March 1999Secretary's particulars changed (1 page)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (4 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
27 April 1998Director resigned (1 page)
27 April 1998Return made up to 20/03/98; full list of members (6 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
20 March 1997Incorporation (26 pages)