24 Chiswell Street
London
EC1Y 4YX
Director Name | Mr Andrew Niles Symons |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Mr Andrew Niles Symons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Website | pan-exservices.co.uk |
---|---|
Telephone | 01753 684840 |
Telephone region | Slough |
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Niles Symons 33.33% Ordinary |
---|---|
1 at £1 | Anthony Michael Farrelly 33.33% Ordinary |
1 at £1 | Melvyn James Bromley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,190 |
Cash | £9,174 |
Current Liabilities | £146,554 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Application to strike the company off the register (3 pages) |
13 April 2015 | Withdraw the company strike off application (1 page) |
13 April 2015 | Withdraw the company strike off application (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Application to strike the company off the register (3 pages) |
30 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Andrew Niles Symons on 19 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Melvyn James Bromley on 19 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Andrew Niles Symons on 19 December 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Andrew Niles Symons on 19 December 2011 (1 page) |
3 January 2012 | Director's details changed for Melvyn James Bromley on 19 December 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Andrew Niles Symons on 19 December 2011 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX on 24 August 2010 (1 page) |
12 January 2010 | Director's details changed for Melvyn James Bromley on 19 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Niles Symons on 19 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Melvyn James Bromley on 19 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Niles Symons on 19 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from colechurch house one london bridge walk london SE1 2SX (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from colechurch house one london bridge walk london SE1 2SX (1 page) |
12 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 85 church road hove east sussex BN3 2BB (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 85 church road hove east sussex BN3 2BB (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 January 2008 | Return made up to 19/12/07; full list of members
|
21 January 2008 | Return made up to 19/12/07; full list of members
|
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 30 new road brighton east sussex BN1 1BN (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 30 new road brighton east sussex BN1 1BN (1 page) |
9 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 July 2004 | Ad 01/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 July 2004 | Ad 01/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Ad 19/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2001 | Ad 19/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
19 December 2000 | Incorporation (17 pages) |
19 December 2000 | Incorporation (17 pages) |