Company NamePan Gulf Energy Management (UK) Limited
Company StatusDissolved
Company Number04476663
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMichael Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Hight
Rowley Drive
Cranleigh
Surrey
GU6 8PN
Secretary NameIsaac Amakye Mensah
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Alderney Gardens
Northolt
Middlesex
UB5 5BS
Director NameNeil Jeffery Skidell
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 28f
21 West Street
New York
New York 1006
United States
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address15 Devonshire Square
London
EC2M 4YW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Appointment terminated director neil skidell (1 page)
27 February 2009Application for striking-off (1 page)
13 November 2008Full accounts made up to 30 June 2008 (12 pages)
19 August 2008Return made up to 03/07/08; full list of members (3 pages)
17 October 2007Full accounts made up to 30 June 2007 (12 pages)
3 July 2007Return made up to 03/07/07; full list of members (2 pages)
27 September 2006Full accounts made up to 30 June 2006 (12 pages)
23 August 2006Return made up to 03/07/06; full list of members (2 pages)
8 March 2006Full accounts made up to 30 June 2005 (12 pages)
15 August 2005Return made up to 03/07/05; full list of members (7 pages)
15 December 2004Registered office changed on 15/12/04 from: 145 cannon street london EC4N 5BQ (1 page)
22 October 2004Full accounts made up to 30 June 2004 (12 pages)
20 July 2004Return made up to 03/07/04; full list of members (7 pages)
11 November 2003Full accounts made up to 30 June 2003 (11 pages)
5 August 2003Return made up to 03/07/03; full list of members (7 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
27 September 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
27 September 2002Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
3 July 2002Incorporation (17 pages)