Company NamePan African International Limited
Company StatusDissolved
Company Number04654769
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameRestrock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDonald George Coward
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(2 weeks, 3 days after company formation)
Appointment Duration14 years (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Gables 33 Forest
Ridge Keston Park
Keston
Kent
BR2 6EG
Director NameIkechukwu Franklynn Ejizu
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNigerian
StatusClosed
Appointed20 February 2003(2 weeks, 3 days after company formation)
Appointment Duration14 years (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5357 Navarro Street
Houston
Texas 77056-6230
United States
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusClosed
Appointed20 February 2003(2 weeks, 3 days after company formation)
Appointment Duration14 years (closed 21 February 2017)
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressC/O Gordon Dadds Corporate Services Limited
6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
24 November 2016Application to strike the company off the register (3 pages)
13 October 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (4 pages)
13 October 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (4 pages)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 February 2015Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 22 May 2014 (1 page)
10 February 2015Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 22 May 2014 (1 page)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 2 June 2014 (1 page)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2010Director's details changed for Ikechukwu Franklynn Ejizu on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Ikechukwu Franklynn Ejizu on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Ikechukwu Franklynn Ejizu on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 February 2009Return made up to 03/02/09; full list of members (3 pages)
11 February 2009Return made up to 03/02/09; full list of members (3 pages)
13 February 2008Return made up to 03/02/08; full list of members (2 pages)
13 February 2008Return made up to 03/02/08; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2007Return made up to 03/02/07; full list of members (7 pages)
10 March 2007Return made up to 03/02/07; full list of members (7 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 March 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(7 pages)
7 March 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(7 pages)
24 March 2005Return made up to 03/02/05; full list of members (7 pages)
24 March 2005Return made up to 03/02/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page)
19 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 February 2004Return made up to 03/02/04; full list of members (7 pages)
13 February 2004Return made up to 03/02/04; full list of members (7 pages)
5 September 2003Director's particulars changed (1 page)
5 September 2003Director's particulars changed (1 page)
18 March 2003Memorandum and Articles of Association (14 pages)
18 March 2003Memorandum and Articles of Association (14 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 235 old marylebone road london NW1 5QT (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 235 old marylebone road london NW1 5QT (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
10 March 2003Company name changed restrock LIMITED\certificate issued on 10/03/03 (2 pages)
10 March 2003Company name changed restrock LIMITED\certificate issued on 10/03/03 (2 pages)
3 February 2003Incorporation (19 pages)
3 February 2003Incorporation (19 pages)