Company NamePanmuir (London) Limited
Company StatusDissolved
Company Number03960301
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NamePanmuir Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Christopher Neil Kemsley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(4 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 10 November 2015)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Finstock Road
London
W10 6LU
Secretary NameMr Mark David Derek Faulkner
NationalityBritish
StatusClosed
Appointed08 August 2000(4 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 10 November 2015)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressManor Farm
Marsh Green
Kent
TN8 5PS
Director NamePaul Trevor Hosp
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(7 months after company formation)
Appointment Duration15 years (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClat Fields Farm
Shernden Lane
Edenbridge
Kent
TN8 5PS
Director NameMr Mark David Derek Faulkner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 10 November 2015)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressManor Farm
Marsh Green
Kent
TN8 5PS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressGunpowder House
66-68 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

84 at 1Ms Amanda Faulkner
8.41%
Ordinary
83 at 1Mark Faulkner
8.31%
Ordinary
333 at 1C N Kemsley
33.33%
Ordinary
333 at 1P T Hosp
33.33%
Ordinary
166 at 1Marion Cresswell
16.62%
Ordinary

Financials

Year2014
Net Worth£2,881
Cash£360

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
22 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-23
(1 page)
22 July 2014Restoration by order of the court (5 pages)
22 July 2014Restoration by order of the court (5 pages)
22 July 2014Change of name notice (2 pages)
22 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-23
(1 page)
22 July 2014Change of name notice (2 pages)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 999
(6 pages)
26 May 2010Director's details changed for Paul Trevor Hosp on 9 April 2010 (2 pages)
26 May 2010Director's details changed for Christopher Neil Kemsley on 30 March 2010 (2 pages)
26 May 2010Director's details changed for Paul Trevor Hosp on 9 April 2010 (2 pages)
26 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 999
(6 pages)
26 May 2010Director's details changed for Paul Trevor Hosp on 9 April 2010 (2 pages)
26 May 2010Director's details changed for Christopher Neil Kemsley on 30 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Return made up to 30/03/09; full list of members (4 pages)
6 July 2009Secretary's change of particulars / mark faulkner / 01/02/2009 (1 page)
6 July 2009Secretary's change of particulars / mark faulkner / 01/02/2009 (1 page)
6 July 2009Return made up to 30/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 September 2008Return made up to 30/03/08; full list of members (4 pages)
11 September 2008Director appointed mark david derek faulkner (2 pages)
11 September 2008Director appointed mark david derek faulkner (2 pages)
11 September 2008Return made up to 30/03/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 July 2008Registered office changed on 01/07/2008 from 42 alie street london E1 8DA (1 page)
1 July 2008Registered office changed on 01/07/2008 from 42 alie street london E1 8DA (1 page)
29 May 2007Return made up to 30/03/07; full list of members (3 pages)
29 May 2007Return made up to 30/03/07; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Return made up to 30/03/06; full list of members (3 pages)
4 July 2006Return made up to 30/03/06; full list of members (3 pages)
4 July 2006Secretary's particulars changed (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 March 2005Return made up to 30/03/05; full list of members (8 pages)
22 March 2005Return made up to 30/03/05; full list of members (8 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (7 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (7 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Particulars of mortgage/charge (5 pages)
5 April 2004Return made up to 30/03/04; full list of members (8 pages)
5 April 2004Return made up to 30/03/04; full list of members (8 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
7 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/03
(7 pages)
7 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/03
(7 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 July 2002Return made up to 30/03/02; full list of members (8 pages)
30 July 2002Return made up to 30/03/02; full list of members (8 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
8 June 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
14 August 2000Ad 09/08/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
14 August 2000Ad 09/08/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
11 August 2000Registered office changed on 11/08/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
11 August 2000Registered office changed on 11/08/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
30 March 2000Incorporation (14 pages)
30 March 2000Incorporation (14 pages)