Company NamePanfin Limited
Company StatusDissolved
Company Number05769962
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarvey Murray Soning
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameDebra Shirley Eatock
NationalityBritish
StatusClosed
Appointed08 May 2007(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (3 pages)
5 April 2017Application to strike the company off the register (3 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
17 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
18 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
6 June 2014Director's details changed for Mr Harvey Murray Soning on 5 April 2013 (2 pages)
6 June 2014Director's details changed for Mr Harvey Murray Soning on 5 April 2013 (2 pages)
6 June 2014Director's details changed for Mr Harvey Murray Soning on 5 April 2013 (2 pages)
11 February 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 11 February 2014 (1 page)
5 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
2 February 2012Secretary's details changed for Debra Shirley Eatock on 2 February 2012 (1 page)
2 February 2012Secretary's details changed for Debra Shirley Eatock on 2 February 2012 (1 page)
2 February 2012Secretary's details changed for Debra Shirley Eatock on 2 February 2012 (1 page)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 April 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 20 April 2010 (1 page)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
11 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Registered office changed on 20/04/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 April 2008Return made up to 05/04/08; full list of members (3 pages)
14 April 2008Return made up to 05/04/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 May 2007New secretary appointed (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
26 April 2007Return made up to 05/04/07; full list of members (2 pages)
26 April 2007Return made up to 05/04/07; full list of members (2 pages)
5 April 2006Incorporation (19 pages)
5 April 2006Incorporation (19 pages)