Company NamePants Limited
Company StatusDissolved
Company Number04231664
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameTania Maren Strecker
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(1 week after company formation)
Appointment Duration8 years, 2 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address8 Bassett Road
London
W10 6JJ
Secretary NameMr David Otto Beck
NationalityBritish
StatusClosed
Appointed31 March 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Fentiman Road
London
SE8 1LH
Director NameMr David Mayer De Rothschild
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Oxford Gardens
London
W10 5HA
Secretary NameTania Maren Strecker
NationalityBritish
StatusResigned
Appointed15 June 2001(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address48 Upcerne Road
London
SW10 0SQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address8 Bassett Road
London
W10 6JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009Application for striking-off (1 page)
18 July 2008Return made up to 08/06/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
19 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
22 August 2006Return made up to 08/06/06; full list of members (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Registered office changed on 22/08/06 from: 48 upcerne road london SW10 0SQ (1 page)
21 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
7 October 2005Secretary's particulars changed (1 page)
14 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
28 June 2004Return made up to 08/06/04; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary's particulars changed;director's particulars changed (1 page)
14 April 2004Registered office changed on 14/04/04 from: zetland house 5-25 scrutton street london EC2A 4HJ (1 page)
7 July 2003Return made up to 08/06/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 August 2002Ad 15/06/01--------- £ si 1@1 (2 pages)
18 January 2002Registered office changed on 18/01/02 from: lion house red lion street london WC1R 4GB (1 page)
9 October 2001New secretary appointed;new director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place london WC1V 6UB (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
8 June 2001Incorporation (10 pages)