Company NamePangolin International Limited
Company StatusDissolved
Company Number05766811
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sunil Mehra
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Finchley Court
Ballards Lane
London
N3 1NJ
Director NameDr Graham Philip Mark Root
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleInternational Specialist
Country of ResidenceUnited Kingdom
Correspondence Address17 Coopers Drive
Great Burstead
Billericay
Essex
CM11 2TN
Secretary NameMr Sunil Mehra
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Finchley Court
Ballards Lane
London
N3 1NJ
Director NameKeiko Takahashi
Date of BirthApril 1970 (Born 54 years ago)
NationalityJapanese
StatusClosed
Appointed19 February 2007(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 18 October 2011)
RoleIntl Expert
Country of ResidenceJapan
Correspondence Address459-4 Shimogawara
Moroyama
Iruma Saitama 350-0435
Japan
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressConex House, 148 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£567
Cash£2,068
Current Liabilities£2,635

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 2
(6 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 2
(6 pages)
21 April 2010Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 21 April 2010 (1 page)
21 April 2010Director's details changed for Doctor Graham Philip Mark Root on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Keiko Takahashi on 3 April 2010 (2 pages)
21 April 2010Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 21 April 2010 (1 page)
21 April 2010Director's details changed for Keiko Takahashi on 3 April 2010 (2 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 2
(6 pages)
21 April 2010Director's details changed for Doctor Graham Philip Mark Root on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Keiko Takahashi on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Doctor Graham Philip Mark Root on 3 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Director and secretary's change of particulars / sunil mehra / 02/04/2009 (1 page)
6 April 2009Director and Secretary's Change of Particulars / sunil mehra / 02/04/2009 / Street was: ballards lane, now: finchley court; Area was: , now: ballards lane (1 page)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 December 2008Ad 17/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 December 2008Director and secretary's change of particulars / sunil mehra / 22/12/2008 (1 page)
22 December 2008Director and Secretary's Change of Particulars / sunil mehra / 22/12/2008 / HouseName/Number was: , now: 67; Street was: 53 dollis road, now: ballards lane; Post Code was: N3 1RD, now: N3 1NJ; Country was: , now: united kingdom (1 page)
22 December 2008Ad 17/12/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
13 May 2008Return made up to 03/04/08; full list of members (4 pages)
13 May 2008Return made up to 03/04/08; full list of members (4 pages)
20 September 2007Accounts made up to 30 April 2007 (2 pages)
20 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
27 April 2007Return made up to 03/04/07; full list of members (2 pages)
27 April 2007Return made up to 03/04/07; full list of members (2 pages)
3 March 2007New director appointed (1 page)
3 March 2007New director appointed (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
3 April 2006Incorporation (16 pages)
3 April 2006Incorporation (16 pages)