Company NamePangea Networks (UK) Limited
Company StatusDissolved
Company Number03771511
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameAltoshare Limited

Business Activity

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

Directors

Director NameWilliam Skinner Armistead
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed17 November 2000(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 24 April 2012)
RoleExecutive
Correspondence Address3 Greens Way
New Rochelle
New York
10805
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed21 May 1999(4 days after company formation)
Appointment Duration12 years, 11 months (closed 24 April 2012)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameLawrence Mozialie Codacovi
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2001)
RoleTelecoms Executive
Correspondence Address18 Reynolds Lane Katonah
Newyork
10536
United States
Director NameStephen Edward Lovas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1999(3 weeks, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 August 1999)
RoleTelecoms Executive
Correspondence Address16 Bernini Court
Lake Oswego
Oregon
97035
United States
Director NameRichard James Brekka
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2000)
RoleInvestment Manager
Correspondence Address927 Anchorage Road
Tampa
Florida
33602
Foreign
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed21 May 1999(4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 June 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1999(4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 June 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1999(4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 June 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euson Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,362
Cash£135
Current Liabilities£25,497

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Receiver's abstract of receipts and payments to 21 September 2011 (2 pages)
29 September 2011Receiver's abstract of receipts and payments to 21 September 2011 (2 pages)
29 September 2011Notice of ceasing to act as receiver or manager (2 pages)
29 September 2011Notice of ceasing to act as receiver or manager (2 pages)
1 November 2010Receiver's abstract of receipts and payments to 25 September 2010 (2 pages)
1 November 2010Receiver's abstract of receipts and payments to 25 September 2010 (2 pages)
16 October 2009Receiver's abstract of receipts and payments to 25 September 2009 (2 pages)
16 October 2009Receiver's abstract of receipts and payments to 25 September 2009 (2 pages)
15 October 2008Receiver's abstract of receipts and payments to 25 September 2008 (2 pages)
15 October 2008Receiver's abstract of receipts and payments to 25 September 2008 (2 pages)
12 October 2007Receiver's abstract of receipts and payments (2 pages)
12 October 2007Receiver's abstract of receipts and payments (2 pages)
11 October 2006Receiver's abstract of receipts and payments (2 pages)
11 October 2006Receiver's abstract of receipts and payments (2 pages)
13 October 2005Receiver's abstract of receipts and payments (2 pages)
13 October 2005Receiver's abstract of receipts and payments (2 pages)
19 October 2004Receiver's abstract of receipts and payments (2 pages)
19 October 2004Receiver's abstract of receipts and payments (2 pages)
20 October 2003Receiver's abstract of receipts and payments (2 pages)
20 October 2003Receiver's abstract of receipts and payments (2 pages)
28 July 2003Receiver ceasing to act (1 page)
28 July 2003Receiver ceasing to act (1 page)
15 January 2003Registered office changed on 15/01/03 from: 100 new bridge street london EC4V 6JA (1 page)
15 January 2003Registered office changed on 15/01/03 from: 100 new bridge street london EC4V 6JA (1 page)
11 November 2002Receiver's abstract of receipts and payments (4 pages)
11 November 2002Receiver's abstract of receipts and payments (4 pages)
18 December 2001Administrative Receiver's report (11 pages)
18 December 2001Administrative Receiver's report (11 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 September 2001Appointment of receiver/manager (1 page)
28 September 2001Appointment of receiver/manager (1 page)
31 August 2001Return made up to 17/05/01; full list of members (5 pages)
31 August 2001Return made up to 17/05/01; full list of members (5 pages)
23 July 2001Total exemption full accounts made up to 31 December 1999 (2 pages)
23 July 2001Total exemption full accounts made up to 31 December 1999 (2 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
13 June 2000Return made up to 17/05/00; full list of members (6 pages)
13 June 2000Return made up to 17/05/00; full list of members (6 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (11 pages)
28 January 2000Particulars of mortgage/charge (11 pages)
21 January 2000Particulars of mortgage/charge (31 pages)
21 January 2000Particulars of mortgage/charge (31 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
15 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
15 June 1999Location of register of members (non legible) (1 page)
15 June 1999Registered office changed on 15/06/99 from: 83 leonard street london EC2A 4QS (1 page)
15 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
1 June 1999Company name changed altoshare LIMITED\certificate issued on 01/06/99 (2 pages)
1 June 1999Company name changed altoshare LIMITED\certificate issued on 01/06/99 (2 pages)
27 May 1999New secretary appointed (16 pages)
27 May 1999New director appointed (16 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (16 pages)
27 May 1999New secretary appointed (16 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Secretary resigned (1 page)
17 May 1999Incorporation (9 pages)