Company NamePanderia Limited
Company StatusDissolved
Company Number05103686
CategoryPrivate Limited Company
Incorporation Date16 April 2004(19 years, 11 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Adejoke Laleye
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(1 week, 3 days after company formation)
Appointment Duration13 years, 3 months (closed 01 August 2017)
RoleIT Project Consultant
Country of ResidenceEngland
Correspondence Address90 Floriston Avenue
Uxbridge
Middlesex
UB10 9EB
Secretary NameMr Herbert Robertson
NationalityBritish
StatusResigned
Appointed26 April 2004(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months (resigned 15 November 2013)
RoleCompany Director
Correspondence Address84 Bluebell Gardens
Cardenden
Lochgelly
Fife
KY5 0DS
Scotland
Director NameTaufik Ade Alli
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleIT Consultant
Correspondence Address21 Elliot Road
Hendon
London
NW4 3DS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address21 Elliot Road
London
NW4 3DS
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,470
Cash£372
Current Liabilities£4,053

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (3 pages)
4 May 2017Application to strike the company off the register (3 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
22 January 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
22 January 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
15 November 2013Termination of appointment of Herbert Robertson as a secretary (1 page)
15 November 2013Termination of appointment of Herbert Robertson as a secretary (1 page)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
23 June 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
23 June 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Registered office address changed from 90 Floriston Avenue Uxbridge Middlesex UB10 9EB United Kingdom on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 90 Floriston Avenue Uxbridge Middlesex UB10 9EB United Kingdom on 20 May 2010 (1 page)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from 118 Brent Park Road London NW4 3HP England on 13 May 2010 (1 page)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from 118 Brent Park Road London NW4 3HP England on 13 May 2010 (1 page)
28 January 2010Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
28 January 2010Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
28 December 2009Secretary's details changed for Mr Herbert Robertson on 1 December 2009 (1 page)
28 December 2009Director's details changed for Adejoke Laleye on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Adejoke Laleye on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Adejoke Laleye on 1 December 2009 (2 pages)
28 December 2009Secretary's details changed for Mr Herbert Robertson on 1 December 2009 (1 page)
28 December 2009Secretary's details changed for Mr Herbert Robertson on 1 December 2009 (1 page)
28 December 2009Registered office address changed from 90 Floriston Avenue Uxbridge Middlesex UB10 9EB United Kingdom on 28 December 2009 (1 page)
28 December 2009Registered office address changed from 90 Floriston Avenue Uxbridge Middlesex UB10 9EB United Kingdom on 28 December 2009 (1 page)
14 May 2009Return made up to 16/04/09; full list of members (3 pages)
14 May 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 21 elliot road hendon london NW4 3DS (1 page)
16 April 2009Director's change of particulars / adejoke laleye / 31/03/2009 (1 page)
16 April 2009Registered office changed on 16/04/2009 from 21 elliot road hendon london NW4 3DS (1 page)
16 April 2009Director's change of particulars / adejoke laleye / 31/03/2009 (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 November 2008Appointment terminated director taufik alli (1 page)
21 November 2008Appointment terminated director taufik alli (1 page)
12 June 2008Secretary's change of particulars / herbert robertson / 17/05/2008 (2 pages)
12 June 2008Secretary's change of particulars / herbert robertson / 17/05/2008 (2 pages)
11 June 2008Return made up to 16/04/08; full list of members (3 pages)
11 June 2008Return made up to 16/04/08; full list of members (3 pages)
16 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 January 2008Ad 01/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 January 2008Ad 01/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
29 June 2007Return made up to 16/04/07; full list of members (2 pages)
29 June 2007Return made up to 16/04/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 February 2007Return made up to 16/04/06; full list of members (2 pages)
12 February 2007Return made up to 16/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 August 2005Return made up to 16/04/05; full list of members (2 pages)
15 August 2005Return made up to 16/04/05; full list of members (2 pages)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Secretary's particulars changed (1 page)
17 May 2004Registered office changed on 17/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
16 April 2004Incorporation (6 pages)
16 April 2004Incorporation (6 pages)