Company NamePanda Financial Consulting Limited
Company StatusDissolved
Company Number04097067
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMrs Patricia Campbell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(1 day after company formation)
Appointment Duration12 years, 11 months (closed 24 September 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Walton Lodge
11 St James's Road
Hampton Hill
TW12 1DH
Secretary NameMr Thomas Jude Gerard Wright
NationalitySouth African
StatusClosed
Appointed01 July 2007(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 24 September 2013)
RoleCamera Technician
Correspondence AddressFlat 4 Highbury Quadrant
London
N5 2TE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6 Walton Lodge
11 St Jamess Road
Hampton Hill
Middlesex
TW12 1DH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Latest Accounts17 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 February

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
26 March 2013Previous accounting period shortened from 19 April 2013 to 17 February 2013 (1 page)
26 March 2013Previous accounting period shortened from 19 April 2013 to 17 February 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 17 February 2013 (3 pages)
26 March 2013Total exemption small company accounts made up to 17 February 2013 (3 pages)
18 January 2013Total exemption small company accounts made up to 19 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 19 April 2012 (4 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
(4 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
(4 pages)
30 September 2012Secretary's details changed for Mr Thomas Jude Gerard Wright on 30 September 2012 (2 pages)
30 September 2012Secretary's details changed for Mr Thomas Jude Gerard Wright on 30 September 2012 (2 pages)
16 January 2012Total exemption small company accounts made up to 19 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 19 April 2011 (5 pages)
29 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
29 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
29 October 2010Secretary's details changed for Mr Thomas Jude Gerard Wright on 29 October 2010 (2 pages)
29 October 2010Secretary's details changed for Mr Thomas Jude Gerard Wright on 29 October 2010 (2 pages)
24 August 2010Total exemption full accounts made up to 19 April 2010 (9 pages)
24 August 2010Total exemption full accounts made up to 19 April 2010 (9 pages)
18 January 2010Total exemption small company accounts made up to 19 April 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 19 April 2009 (3 pages)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
15 November 2009Secretary's details changed for Thomas Jude Gerard Wright on 1 July 2009 (2 pages)
15 November 2009Director's details changed for Patricia Campbell on 15 November 2009 (2 pages)
15 November 2009Secretary's details changed for Thomas Jude Gerard Wright on 1 July 2009 (2 pages)
15 November 2009Director's details changed for Patricia Campbell on 15 November 2009 (2 pages)
15 November 2009Secretary's details changed for Thomas Jude Gerard Wright on 1 July 2009 (2 pages)
20 February 2009Total exemption full accounts made up to 19 April 2008 (9 pages)
20 February 2009Total exemption full accounts made up to 19 April 2008 (9 pages)
3 November 2008Secretary's Change of Particulars / thomas wright / 01/08/2008 / (1 page)
3 November 2008Secretary's Change of Particulars / thomas wright / 01/08/2008 / HouseName/Number was: , now: 26A; Street was: 2-102 cazenove road, now: church street; Post Code was: N16 6AD, now: N16 0LU (1 page)
3 November 2008Return made up to 26/10/08; full list of members (3 pages)
3 November 2008Secretary's change of particulars / thomas wright / 01/08/2008 (1 page)
3 November 2008Secretary's change of particulars / thomas wright / 01/08/2008 (1 page)
3 November 2008Return made up to 26/10/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 19 April 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 19 April 2007 (7 pages)
19 November 2007Return made up to 26/10/07; full list of members (2 pages)
19 November 2007Return made up to 26/10/07; full list of members (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 July 2007Registered office changed on 12/07/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 July 2007Secretary resigned (1 page)
22 November 2006Return made up to 26/10/06; full list of members (2 pages)
22 November 2006Return made up to 26/10/06; full list of members (2 pages)
9 October 2006Total exemption full accounts made up to 19 April 2006 (7 pages)
9 October 2006Total exemption full accounts made up to 19 April 2006 (7 pages)
15 May 2006Registered office changed on 15/05/06 from: castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
15 May 2006Registered office changed on 15/05/06 from: castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
28 February 2006Registered office changed on 28/02/06 from: broadway house ground floor 2-6 broadway fulham london SW6 1AA (1 page)
28 February 2006Registered office changed on 28/02/06 from: broadway house ground floor 2-6 broadway fulham london SW6 1AA (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 October 2005Return made up to 26/10/05; full list of members (2 pages)
28 October 2005Return made up to 26/10/05; full list of members (2 pages)
11 October 2005Total exemption full accounts made up to 19 April 2005 (7 pages)
11 October 2005Total exemption full accounts made up to 19 April 2005 (7 pages)
30 March 2005Total exemption full accounts made up to 19 April 2004 (7 pages)
30 March 2005Total exemption full accounts made up to 19 April 2004 (7 pages)
11 December 2004Return made up to 26/10/04; full list of members (6 pages)
11 December 2004Return made up to 26/10/04; full list of members (6 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
27 November 2003Return made up to 26/10/03; full list of members (6 pages)
27 November 2003Return made up to 26/10/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 19 April 2003 (5 pages)
2 July 2003Total exemption small company accounts made up to 19 April 2003 (5 pages)
18 November 2002Return made up to 26/10/02; full list of members (6 pages)
18 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2002Total exemption full accounts made up to 19 April 2002 (9 pages)
18 June 2002Total exemption full accounts made up to 19 April 2002 (9 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
8 June 2001Accounting reference date extended from 31/10/01 to 19/04/02 (1 page)
8 June 2001Accounting reference date extended from 31/10/01 to 19/04/02 (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Registered office changed on 08/12/00 from: broadway house ground floor 2-6 fulham broadway, fulham london SW6 1AA (1 page)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Registered office changed on 08/12/00 from: broadway house ground floor 2-6 fulham broadway, fulham london SW6 1AA (1 page)
26 October 2000Incorporation (9 pages)
26 October 2000Incorporation (9 pages)