Company NamePanace Limited
Company StatusDissolved
Company Number03709625
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCapital Premier Limited (Corporation)
StatusClosed
Appointed31 December 1999(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 01 October 2002)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 01 October 2002)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameJean Pierre Serres
Date of BirthNovember 1949 (Born 74 years ago)
NationalityLuxemburg
StatusResigned
Appointed10 February 1999(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressQuai Au Bois A Bruler
Brussels
B-1000
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2001)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
26 April 2002Application for striking-off (1 page)
6 March 2002Return made up to 08/02/02; full list of members (5 pages)
14 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 March 2001Return made up to 08/02/01; full list of members (5 pages)
28 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
13 February 2001New secretary appointed (2 pages)
14 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
3 March 2000Return made up to 08/02/00; full list of members (5 pages)
7 February 2000Director resigned (1 page)
7 February 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
1 March 1999New director appointed (2 pages)