Company NamePanoram Consulting Limited
Company StatusDissolved
Company Number04818917
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameRebecca O'Connor
NationalityBritish
StatusClosed
Appointed23 July 2003(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 16 April 2008)
RoleCompany Secretary
Correspondence Address22 Goring Road
New Southgate
London
N11 2DD
Director NameDavid Andrew O'Connor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed25 July 2003(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 16 April 2008)
RoleDesigner
Correspondence Address22 Goring Road
New Southgate
London
N11 2DD
Director NameRebecca O'Connor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Goring Road
New Southgate
London
N11 2DD
Secretary NameDavid Andrew O'Connor
NationalityIrish
StatusResigned
Appointed25 July 2003(3 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 25 July 2003)
RoleDesigner
Correspondence Address22 Goring Road
New Southgate
London
N11 2DD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address9 Spice Court
Plantation Wharf, Battersea
London
SW11 3UE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,472
Gross Profit£9,417
Net Worth£16,869
Current Liabilities£4,041

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (1 page)
26 July 2007Return made up to 02/07/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 July 2006Director resigned (1 page)
24 July 2006Return made up to 02/07/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 July 2005Return made up to 02/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(3 pages)
27 June 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
8 September 2004New director appointed (2 pages)
5 August 2004Return made up to 02/07/04; full list of members (6 pages)
26 September 2003New secretary appointed (3 pages)
26 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 July 2003New director appointed (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New secretary appointed (1 page)
25 July 2003Secretary resigned (1 page)