Company NamePandora Commerce Limited
Company StatusDissolved
Company Number03710217
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFedora Cagalli
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityItalian
StatusClosed
Appointed14 June 2001(2 years, 4 months after company formation)
Appointment Duration6 years (closed 10 July 2007)
RoleRetired
Correspondence AddressVia Broccare 78
Caseleone
Italy
Secretary NameMr Giovanni Bosio
NationalityItalian
StatusClosed
Appointed03 September 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Raeburn Avenue
Surbiton
Surrey
KT5 9BN
Director NameRalph Stephen Brunswick
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 27 December 1999)
RoleChartered Accountant
Correspondence AddressValderieden
Glen Road, Ballaugh
Ramsey
Isle Of Man
IM7 5JB
Director NameMaureen Suttenwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 27 December 1999)
RoleChartered Secretary
Correspondence AddressLynwood Cooil Veg
Andreas
Isle Of Man
IM7 4EU
Director NameMr Carlo Ignazio Vendittelli
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed28 January 2000(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 September 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Garrads Road
London
SW16 1JU
Secretary NameMr John Edouard Duncan Rankine
NationalityBritish
StatusResigned
Appointed19 July 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill Farm
Highleadon
Newent
Gloucestershire
GL18 1HJ
Wales
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameLa Corporate Limited (Corporation)
StatusResigned
Appointed28 January 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2001)
Correspondence Address7 Ivebury Court 325 Latimer Road
London
W10 6RA

Location

Registered Address87 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,639
Net Worth-£117,857
Current Liabilities£817

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
27 March 2006Return made up to 09/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 June 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 June 2005Registered office changed on 08/06/05 from: c/o nr accountants LIMITED link house 140 the broadway surbiton surrey KT6 7JE (1 page)
16 May 2005Return made up to 09/02/05; full list of members (6 pages)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: the pigeon house red hill farm highleadon newent gloucestershire GL18 1HJ (1 page)
8 October 2004New secretary appointed (2 pages)
1 April 2004Return made up to 09/02/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
21 February 2003Return made up to 09/02/03; full list of members (7 pages)
13 December 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
25 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 November 2001Registered office changed on 13/11/01 from: the pigeon house red hill farm highleadon newent glos GL18 1HJ (1 page)
31 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 September 2001New secretary appointed (2 pages)
20 July 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 7 ivebury court 325 latimer road london W10 6RA (1 page)
7 March 2001Amended accounts made up to 28 February 2000 (5 pages)
6 March 2001Return made up to 09/02/01; full list of members (6 pages)
27 December 2000Full accounts made up to 28 February 2000 (7 pages)
5 April 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(7 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: suite 204 118 piccadilly london W1V 9FJ (1 page)
25 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
4 May 1999Registered office changed on 04/05/99 from: suite 204 118 piccadilly london W1V 9FJ (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (3 pages)
21 April 1999New director appointed (3 pages)
20 April 1999Secretary resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: suite 21822 72 new bond street london W1Y 9DD (1 page)