Company NamePanilodge Limited
Company StatusDissolved
Company Number03509491
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 29 May 2012)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 29 May 2012)
Correspondence AddressAlpha Real Property Investment Advisers Llp 2nd Fl
7-9 Swallow Street
London
W1B 4DE
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(2 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed27 February 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2000)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(4 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(7 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2006(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2010)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£268
Gross Profit£237
Net Worth£56,686
Cash£55,939
Current Liabilities£399

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1
(4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1
(4 pages)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
13 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
13 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
4 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
4 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
4 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed (1 page)
5 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 April 2010Statement by Directors (1 page)
21 April 2010Resolutions
  • RES13 ‐ Canc £23,787.50 in share prem account 09/04/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 April 2010Solvency Statement dated 26/03/10 (1 page)
21 April 2010Solvency statement dated 26/03/10 (1 page)
21 April 2010Statement of capital on 21 April 2010
  • GBP 1
(4 pages)
21 April 2010Statement of capital on 21 April 2010
  • GBP 1
(4 pages)
21 April 2010Statement by directors (1 page)
21 April 2010Resolutions
  • RES13 ‐ Canc £23,787.50 in share prem account 09/04/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2010Termination of appointment of David Watkins as a director (1 page)
24 March 2010Termination of appointment of David Watkins as a director (1 page)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
11 August 2009Director's change of particulars / david watkins / 11/08/2009 (1 page)
11 August 2009Director's Change of Particulars / david watkins / 11/08/2009 / Nationality was: american, now: united states (1 page)
14 May 2009Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 July 2008Appointment Terminated Director peter hewitt (1 page)
14 July 2008Appointment terminated director peter hewitt (1 page)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
16 February 2007Return made up to 12/02/07; full list of members (2 pages)
16 February 2007Return made up to 12/02/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 April 2006Return made up to 12/02/06; full list of members (2 pages)
10 April 2006Return made up to 12/02/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
6 April 2005Return made up to 12/02/05; full list of members (7 pages)
6 April 2005Return made up to 12/02/05; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
14 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 March 2004Return made up to 12/02/04; full list of members (7 pages)
30 March 2004Return made up to 12/02/04; full list of members (7 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
11 March 2003Return made up to 12/02/03; no change of members (2 pages)
11 March 2003Return made up to 12/02/03; no change of members (2 pages)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
10 February 2003New secretary appointed (1 page)
10 February 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
18 October 2002Secretary's particulars changed (1 page)
18 October 2002Secretary's particulars changed (1 page)
27 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 February 2002Return made up to 12/02/02; full list of members (2 pages)
12 February 2002Return made up to 12/02/02; full list of members (2 pages)
17 January 2002New director appointed (14 pages)
17 January 2002New director appointed (14 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
20 December 2001Secretary's particulars changed (1 page)
16 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 February 2001Return made up to 12/02/01; no change of members (2 pages)
27 February 2001Return made up to 12/02/01; no change of members (2 pages)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Secretary's particulars changed (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
5 September 2000Full accounts made up to 31 March 2000 (9 pages)
5 September 2000Full accounts made up to 31 March 2000 (9 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
14 March 2000Return made up to 12/02/00; no change of members (29 pages)
14 March 2000Return made up to 12/02/00; no change of members (29 pages)
27 September 1999Full accounts made up to 31 March 1999 (9 pages)
27 September 1999Full accounts made up to 31 March 1999 (9 pages)
16 March 1999Return made up to 12/02/99; full list of members (6 pages)
16 March 1999Return made up to 12/02/99; full list of members (6 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
30 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
30 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 April 1998New director appointed (7 pages)
17 April 1998New director appointed (7 pages)
26 March 1998Ad 27/02/98--------- £ si [email protected]=27499 £ ic 2/27501 (2 pages)
26 March 1998Ad 27/02/98--------- £ si [email protected]=27499 £ ic 2/27501 (2 pages)
25 March 1998Registered office changed on 25/03/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Nc inc already adjusted 12/02/98 (1 page)
25 March 1998Registered office changed on 25/03/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998S-div 12/02/98 (1 page)
25 March 1998S-div 12/02/98 (1 page)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 March 1998Nc inc already adjusted 12/02/98 (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (2 pages)
12 February 1998Incorporation (11 pages)