Company NamePanshakes Limited
Company StatusDissolved
Company Number05699013
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 1 month ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Amanda Ellen Wright
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleLandlady/Tradeswoman
Correspondence AddressFlat A 458 Grove Green Road
London
E11 1SL
Secretary NameBarbara Nagle
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address64 Upper Walthamstow Road
Wood Street Walthamstow
London
E17 3QQ
Director NameDavid Louis Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleTradesman/Landlord
Correspondence Address4 Old Oaks
Waltham Abbey
Essex
EN9 1TJ

Location

Registered Address18 Ravenings Parade
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Application to strike the company off the register (3 pages)
9 April 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
9 April 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
19 February 2009Return made up to 06/02/09; full list of members (3 pages)
19 February 2009Return made up to 06/02/09; full list of members (3 pages)
19 February 2009Director's Change of Particulars / amanda nagle / 31/10/2008 / Title was: , now: ms; Surname was: nagle, now: wright; HouseName/Number was: , now: flat a; Street was: 64 upper walthamstow road, now: 458 grove green road; Post Code was: E17 3QQ, now: E11 1SL (2 pages)
19 February 2009Director's change of particulars / amanda nagle / 31/10/2008 (2 pages)
22 October 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
22 October 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
21 February 2008Return made up to 06/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2008Return made up to 06/02/08; full list of members (6 pages)
11 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
12 April 2007Return made up to 06/02/07; full list of members (7 pages)
12 April 2007Return made up to 06/02/07; full list of members (7 pages)
14 March 2006Registered office changed on 14/03/06 from: 4 old oaks waltham abbey essex EN9 1TJ (1 page)
14 March 2006Registered office changed on 14/03/06 from: 4 old oaks waltham abbey essex EN9 1TJ (1 page)
6 February 2006Incorporation (16 pages)
6 February 2006Incorporation (16 pages)