Company NamePaneldata Limited
Company StatusDissolved
Company Number04350516
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(2 weeks after company formation)
Appointment Duration6 years (closed 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed24 January 2002(2 weeks after company formation)
Appointment Duration6 years (closed 05 February 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(2 weeks after company formation)
Appointment Duration6 years (closed 05 February 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barton
20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusClosed
Appointed24 January 2002(2 weeks after company formation)
Appointment Duration6 years (closed 05 February 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 05 February 2008)
RoleHead Real Estate Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Director NameWilson Yao Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2002(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2004)
RoleManaging Director
Correspondence Address28 Ellerdale Road
Hampstead
London
NW3 6BB
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 weeks after company formation)
Appointment Duration2 years (resigned 30 January 2004)
RoleBanker
Correspondence Address37 Aberdeen Road
London
N5 2YG
Director NameMr Ronald Rozmus Lawrie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 2006)
RoleBanker
Correspondence AddressNew Providence Wharf A501
1 Fairmont Avenue
London
E14 9PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Return made up to 10/01/07; full list of members (8 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
20 January 2006Return made up to 10/01/06; full list of members (9 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (3 pages)
17 February 2005Return made up to 10/01/05; full list of members (9 pages)
28 July 2004New director appointed (3 pages)
28 July 2004Director resigned (1 page)
7 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 February 2004Return made up to 10/01/04; full list of members (9 pages)
30 July 2003Secretary's particulars changed (1 page)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 January 2003Secretary's particulars changed (1 page)
5 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
17 June 2002Particulars of mortgage/charge (16 pages)
14 June 2002Particulars of mortgage/charge (7 pages)
22 February 2002New director appointed (3 pages)
14 February 2002New director appointed (3 pages)
13 February 2002New director appointed (3 pages)
11 February 2002New director appointed (7 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (4 pages)
6 February 2002New director appointed (6 pages)
6 February 2002Registered office changed on 06/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
10 January 2002Incorporation (17 pages)