Company NamePanache Maintenance Limited
Company StatusDissolved
Company Number05025954
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHelen Susan Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleProperty Investor
Correspondence Address4 Byers Cottage
South Godstone
Surrey
RH9 8JH
Secretary NameJeanne Helen Stewart
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleRetired
Correspondence AddressThe Beeches
13 Fawkham Avenue New Barn
Longfield
Kent
DA3 7HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address27 Lewisham High Street
London
SE13 5AF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
5 February 2008Compulsory strike-off action has been discontinued (1 page)
1 February 2008Withdrawal of application for striking off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 November 2007Application for striking-off (1 page)
26 February 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 February 2006Return made up to 26/01/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 February 2005Return made up to 26/01/05; full list of members (6 pages)
12 July 2004Registered office changed on 12/07/04 from: 4 byers cottage south godstone surrey RH9 8JH (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 27 lewisham high street london SE13 5AF (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
26 January 2004Incorporation (9 pages)