Company NamePangorights Limited
Company StatusDissolved
Company Number03573891
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date20 November 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2016(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 20 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameRobert Basil Hersov
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 13 March 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address15 Thurloe Square
London
SW7 2TE
Secretary NameJustin Hardcastle
NationalityBritish
StatusResigned
Appointed11 September 1998(3 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 August 1999)
RoleCompany Director
Correspondence Address71 Ridgway Place
Wimbledon
London
SW19 4SP
Secretary NameKim Nicholson
NationalityBritish
StatusResigned
Appointed27 August 1999(1 year, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 21 September 1999)
RoleLawyer
Correspondence Address90 Long Acre
London
WC2E 9TT
Secretary NameDavid John Deakin
NationalityBritish
StatusResigned
Appointed21 September 1999(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
170 Clapham Park Road
Clapham
London
SW4 7DU
Secretary NameSol Jonathon David West
NationalityAustralian
StatusResigned
Appointed08 February 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2001)
RoleLawyer
Correspondence AddressFlat 8
64 Gloucester Gardens
London
W2 6BN
Secretary NameAlexander Theodore Werner
NationalityBritish
StatusResigned
Appointed16 July 2001(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 13 March 2002)
RoleCompany Director
Correspondence Address60a Manchuria Road
London
SW11 6AE
Director NameMr Nicholas Paul Lander
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Howe 6 Ryders
Langton Green
Tunbridge Wells
Kent
TN3 0DX
Director NameMr Christopher Robin Mutimer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2005(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 November 2012)
RoleCEO
Country of ResidenceAustralia
Correspondence Address41 Rennison Street
Parkdale
Victoria 3195
Australia
Director NameChristopher Charles Hume
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2005(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 2009)
RoleManager
Correspondence Address3 Dawson Avenue
Brighton Vic 3186
Australia
Secretary NameMr Christopher Robin Mutimer
NationalityAustralian
StatusResigned
Appointed21 December 2005(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 2009)
RoleCEO
Country of ResidenceAustralia
Correspondence Address41 Rennison Street
Parkdale
Victoria 3195
Australia
Director NameMr John Mark Gleasure
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanover House Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ
Director NameMr David William Surtees
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Canford Road
London
SW11 6PD
Secretary NameMr David William Surtees
NationalityBritish
StatusResigned
Appointed06 August 2009(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Canford Road
London
SW11 6PD
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1998(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 11 September 1998)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Director NameDDL Incubator Services Limited (Corporation)
StatusResigned
Appointed13 March 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 2006)
Correspondence Address15 Grosvenor Gardens
London
SW1W 0BD
Secretary NameDDL Incubator Services Limited (Corporation)
StatusResigned
Appointed13 March 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 2006)
Correspondence Address15 Grosvenor Gardens
London
SW1W 0BD

Location

Registered AddressHanover House
Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
28 August 2018Application to strike the company off the register (1 page)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 October 2016Termination of appointment of John Mark Gleasure as a director on 20 October 2016 (1 page)
20 October 2016Appointment of Mr Ashley Giles Milton as a director on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of John Mark Gleasure as a director on 20 October 2016 (1 page)
20 October 2016Appointment of Mr Ashley Giles Milton as a director on 20 October 2016 (2 pages)
2 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Director's details changed for John Gleasure on 18 March 2012 (2 pages)
2 August 2016Registered office address changed from Hanover House Plane Tree Crescent Feltham TW13 7JJ to Hanover House Plane Tree Crescent Feltham Middlesex TW13 7BZ on 2 August 2016 (1 page)
2 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Director's details changed for John Gleasure on 18 March 2012 (2 pages)
2 August 2016Registered office address changed from Hanover House Plane Tree Crescent Feltham TW13 7JJ to Hanover House Plane Tree Crescent Feltham Middlesex TW13 7BZ on 2 August 2016 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
31 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
6 February 2014Termination of appointment of David Surtees as a director (1 page)
6 February 2014Termination of appointment of David Surtees as a secretary (1 page)
6 February 2014Termination of appointment of David Surtees as a director (1 page)
6 February 2014Termination of appointment of David Surtees as a secretary (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 August 2013Termination of appointment of Christopher Mutimer as a director (1 page)
14 August 2013Termination of appointment of Christopher Mutimer as a director (1 page)
14 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
14 August 2013Termination of appointment of Christopher Mutimer as a director (1 page)
14 August 2013Termination of appointment of Christopher Mutimer as a director (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 June 2012Director's details changed for Christopher Robin Mutimer on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Christopher Robin Mutimer on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
27 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
26 August 2011Registered office address changed from Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE on 26 August 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
20 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
17 September 2009Return made up to 31/05/09; full list of members (5 pages)
17 September 2009Return made up to 31/05/09; full list of members (5 pages)
18 August 2009Registered office changed on 18/08/2009 from, sussex house plane tree crescent, feltham, middlesex, TW13 7HE (1 page)
18 August 2009Appointment terminated secretary christopher mutimer (1 page)
18 August 2009Director and secretary appointed david william surtees (2 pages)
18 August 2009Director appointed john gleasure (2 pages)
18 August 2009Appointment terminated secretary christopher mutimer (1 page)
18 August 2009Director and secretary appointed david william surtees (2 pages)
18 August 2009Appointment terminated director christopher hume (1 page)
18 August 2009Appointment terminated director christopher hume (1 page)
18 August 2009Director appointed john gleasure (2 pages)
18 August 2009Registered office changed on 18/08/2009 from, sussex house plane tree crescent, feltham, middlesex, TW13 7HE (1 page)
14 August 2009Registered office changed on 14/08/2009 from, c/o press association LIMITED, 292 vauxhall bridge road, london, SW1V 1AE (1 page)
14 August 2009Registered office changed on 14/08/2009 from, c/o press association LIMITED, 292 vauxhall bridge road, london, SW1V 1AE (1 page)
1 May 2009Director's change of particulars / christopher hume / 15/01/2007 (1 page)
1 May 2009Return made up to 31/12/07; full list of members (5 pages)
1 May 2009Return made up to 31/12/08; full list of members (5 pages)
1 May 2009Return made up to 31/12/07; full list of members (5 pages)
1 May 2009Return made up to 31/12/08; full list of members (5 pages)
1 May 2009Registered office changed on 01/05/2009 from, 9-11 grosvenor gardens, london, SW1W 0BD (2 pages)
1 May 2009Director's change of particulars / christopher hume / 15/01/2007 (1 page)
1 May 2009Registered office changed on 01/05/2009 from, 9-11 grosvenor gardens, london, SW1W 0BD (2 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
22 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
30 November 2006Return made up to 31/05/06; full list of members (7 pages)
30 November 2006Return made up to 31/05/06; full list of members (7 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
10 January 2006New secretary appointed;new director appointed (1 page)
10 January 2006New secretary appointed;new director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Director resigned (1 page)
8 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 July 2004Return made up to 31/05/04; full list of members (7 pages)
22 July 2004Return made up to 31/05/04; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 August 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
31 July 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
8 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2002Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 February 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 February 2002Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 February 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 January 2002Company name changed sportalrights LIMITED\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed sportalrights LIMITED\certificate issued on 08/01/02 (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 40 parkgate road, london, SW11 4JH (1 page)
19 December 2001Registered office changed on 19/12/01 from: 40 parkgate road, london, SW11 4JH (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 June 2001Return made up to 31/05/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2001Return made up to 31/05/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2000Registered office changed on 13/11/00 from: 40 parkgate road, london, SW11 4NP (1 page)
13 November 2000Registered office changed on 13/11/00 from: 40 parkgate road, london, SW11 4NP (1 page)
27 June 2000Company name changed pangorights LIMITED\certificate issued on 28/06/00 (2 pages)
27 June 2000Company name changed pangorights LIMITED\certificate issued on 28/06/00 (2 pages)
8 June 2000Return made up to 02/06/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2000Return made up to 02/06/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
23 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
7 December 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
7 December 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
1 October 1999Registered office changed on 01/10/99 from: hill house 1 little new street, london, EC4A 3TR (1 page)
1 October 1999Accounting reference date extended from 31/12/98 to 30/09/99 (1 page)
1 October 1999Registered office changed on 01/10/99 from: hill house 1 little new street, london, EC4A 3TR (1 page)
1 October 1999Accounting reference date extended from 31/12/98 to 30/09/99 (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
16 June 1999Return made up to 02/06/99; full list of members (6 pages)
16 June 1999Return made up to 02/06/99; full list of members (6 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
25 June 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
25 June 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (3 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (3 pages)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
19 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1998Company name changed kellgard LIMITED\certificate issued on 16/06/98 (2 pages)
16 June 1998Company name changed kellgard LIMITED\certificate issued on 16/06/98 (2 pages)
2 June 1998Incorporation (18 pages)
2 June 1998Incorporation (18 pages)