Company NamePamlex Administrative Services Limited
Company StatusDissolved
Company Number05361888
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 8 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 NameMr Paul Simon Victor Joseph
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookland Close
London
NW11 6DJ
Director NameMichael Wachtel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRafe's Barn Mimms Lane Rabley Green
South Mimms
Potters Bar
Hertfordshire
EN6 3LY
Secretary NameMichael Wachtel
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRafe's Barn Mimms Lane Rabley Green
South Mimms
Potters Bar
Hertfordshire
EN6 3LY
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address3 Poultney Close
Shenley
Radlett
WD7 9JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Built Up AreaShenley

Financials

Year2013
Net Worth£4,364
Cash£393
Current Liabilities£2,429

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
29 April 2021Application to strike the company off the register (3 pages)
23 March 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
16 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
4 September 2020Registered office address changed from C/O Dorman Joseph Wachtel 57 Mansell Street London E1 8AN to 3 Poultney Close Shenley Radlett WD7 9JH on 4 September 2020 (1 page)
17 July 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
18 May 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
1 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
15 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
16 May 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
24 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
17 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
2 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
3 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
3 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 March 2010Director's details changed for Michael Wachtel on 11 February 2010 (2 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Michael Wachtel on 11 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 March 2008Return made up to 11/02/08; full list of members (4 pages)
5 March 2008Return made up to 11/02/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 March 2007Return made up to 11/02/07; full list of members (3 pages)
2 March 2007Return made up to 11/02/07; full list of members (3 pages)
23 January 2007Ad 08/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2007Ad 08/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 July 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2006Return made up to 11/02/06; full list of members (7 pages)
4 April 2006Return made up to 11/02/06; full list of members (7 pages)
18 February 2005Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 February 2005Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005Incorporation (14 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Incorporation (14 pages)
11 February 2005Director resigned (1 page)