Company NamePanoil Corporation Limited
Company StatusDissolved
Company Number05156208
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Kellee France
Date of BirthAugust 1980 (Born 43 years ago)
NationalityNevis
StatusClosed
Appointed01 November 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 29 January 2013)
RoleEntrepreneur
Country of ResidenceNevis
Correspondence AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
Secretary NameUnitrust Corporate Services Ltd. (Corporation)
StatusClosed
Appointed01 November 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 29 January 2013)
Correspondence AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
Director NameMs Kellee Monique France
Date of BirthAugust 1980 (Born 43 years ago)
NationalityNevesian
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleOffice Assistant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressNewcastle Village
Newcastle
St. James Parish
Nevis
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressRoom 104,1st Floor Meridian House, Royal Hill
Greenwich
London
SE10 8RD

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(3 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(3 pages)
6 July 2011Secretary's details changed for Unitrust Corporate Services Ltd. on 1 February 2011 (2 pages)
6 July 2011Secretary's details changed for Unitrust Corporate Services Ltd. on 1 February 2011 (2 pages)
6 July 2011Secretary's details changed for Unitrust Corporate Services Ltd. on 1 February 2011 (2 pages)
25 January 2011Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Room 104 1st Floor Meridian House Royal Hill Greenwich London SE10 8rd on 25 January 2011 (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
29 December 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
29 December 2010Appointment of Ms Kellee France as a director (2 pages)
29 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 December 2010Appointment of Ms Kellee France as a director (2 pages)
29 December 2010Appointment of Unitrust Corporate Services Ltd. as a secretary (2 pages)
29 December 2010Appointment of Unitrust Corporate Services Ltd. as a secretary (2 pages)
29 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 December 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
24 December 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
24 December 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
24 December 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
17 December 2010Termination of appointment of Unitrust Corporate Services Limited as a secretary (1 page)
17 December 2010Termination of appointment of Kellee France as a director (1 page)
17 December 2010Termination of appointment of Unitrust Corporate Services Limited as a secretary (1 page)
17 December 2010Termination of appointment of Kellee France as a director (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Return made up to 17/06/09; full list of members (3 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Return made up to 17/06/09; full list of members (3 pages)
18 June 2009Registered office changed on 18/06/2009 from room 104,1ST floor meridian house, royal hill greenwich london SE10 8RD (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Registered office changed on 18/06/2009 from room 104,1ST floor meridian house, royal hill greenwich london SE10 8RD (1 page)
17 June 2009Secretary's Change of Particulars / unitrust corporate services LIMITED / 03/02/2009 / HouseName/Number was: , now: room 104,1ST; Street was: john humphries house, room 304, now: floor meridian house, royal hill; Post Code was: SE10 9JN, now: SE10 8RD (1 page)
17 June 2009Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 (1 page)
2 April 2009Accounts made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 January 2009Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
28 January 2009Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
23 June 2008Return made up to 17/06/08; full list of members (3 pages)
23 June 2008Return made up to 17/06/08; full list of members (3 pages)
16 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 April 2008Accounts made up to 30 June 2007 (2 pages)
5 July 2007Return made up to 17/06/07; full list of members (2 pages)
5 July 2007Return made up to 17/06/07; full list of members (2 pages)
5 March 2007Accounts made up to 30 June 2006 (2 pages)
5 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 July 2006Registered office changed on 03/07/06 from: unit 1 115A, trafalgar road greenwich london SE10 9TS (1 page)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Location of debenture register (1 page)
3 July 2006Registered office changed on 03/07/06 from: unit 1 115A, trafalgar road greenwich london SE10 9TS (1 page)
3 July 2006Location of register of members (1 page)
3 July 2006Location of register of members (1 page)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Location of debenture register (1 page)
30 March 2006Accounts made up to 30 June 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
11 July 2005Return made up to 17/06/05; full list of members (3 pages)
11 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
17 June 2004Incorporation (11 pages)
17 June 2004Incorporation (11 pages)