Company NamePanache (UK) Limited
Company StatusDissolved
Company Number04252882
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMohammad Kawsar Hussin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleBusinessman
Correspondence Address7 Essenden Road
Sanderstead
Croydon
CR2 0BW
Secretary NameMohammed Sajid Ali Menon
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleSalesman
Correspondence Address4 Elm Road
Forest Gate
London
E7 9HN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address295 Whitechapel Road
London
E1 1BY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002Ad 08/08/02--------- £ si 300@1=300 £ ic 100/400 (2 pages)
29 October 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
17 September 2002Return made up to 16/07/02; full list of members (6 pages)
6 August 2001Registered office changed on 06/08/01 from: 295 whitechapel road london E1 1BY (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
24 July 2001Director resigned (2 pages)
24 July 2001Registered office changed on 24/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
24 July 2001Secretary resigned (2 pages)
16 July 2001Incorporation (17 pages)