Company NamePandahall UK Co. Ltd
Company StatusDissolved
Company Number05788315
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Yong Guo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed01 April 2018(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressPandahall Uk Co. Ltd, Unit 4, The Provident Indust
Pump Lane
Hayes
UB3 3NE
Secretary NameMs Li Yuan
StatusClosed
Appointed01 April 2018(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 03 January 2023)
RoleCompany Director
Correspondence AddressUnit 4, The Provident Industrial Estate, Pump Lane
Hayes
UB3 3NE
Director NameYong Guo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC-13f
Changle Hua Yuan, 4 Bai Hua Road
Shenzhen City
Guangdong Province
518028
Director NameMr Satpal Singh Puaar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Shakespeare Crescent
Manor Park
London
E12 6LP
Director NameMs Li Yuan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Whippendell Road
Watford
Hertfordshire
WD18 7NN
Secretary NameMrs Paramjit Kaur Puaar
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address128 Shakespeare Crescent
London
E12 6LP
Secretary NameMr Jianzhong Chen
NationalityChinese
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleSecretary
Correspondence Address287 Whippendell Road
Watford
Hertfordshire
WD18 7NN

Contact

Websitepandahall.co.uk
Email address[email protected]
Telephone07 788957874
Telephone regionMobile

Location

Registered AddressUnit 4, The Provident Industrial Estate
Pump Lane
Hayes
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

1000 at £1Li Yuan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,298
Cash£5,445
Current Liabilities£39,923

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
26 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
4 June 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
27 May 2020Application to strike the company off the register (1 page)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
12 August 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
25 April 2019Confirmation statement made on 20 April 2019 with updates (3 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
1 April 2018Appointment of Mr. Yong Guo as a director on 1 April 2018 (2 pages)
1 April 2018Appointment of Ms. Li Yuan as a secretary on 1 April 2018 (2 pages)
1 April 2018Registered office address changed from 287 Whippendell Road Watford Hertfordshire WD18 7NN to Unit 4, the Provident Industrial Estate, Pump Lane Hayes UB3 3NE on 1 April 2018 (1 page)
31 March 2018Cessation of Li Yuan as a person with significant control on 31 March 2018 (1 page)
31 March 2018Termination of appointment of Li Yuan as a director on 31 March 2018 (1 page)
31 March 2018Notification of Yong Guo as a person with significant control on 31 March 2018 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Termination of appointment of Jianzhong Chen as a secretary on 29 October 2016 (1 page)
12 December 2016Termination of appointment of Jianzhong Chen as a secretary on 29 October 2016 (1 page)
24 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1,000
(4 pages)
24 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(4 pages)
4 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
30 April 2012Director's details changed for Ms Li Yuan on 14 February 2011 (2 pages)
30 April 2012Director's details changed for Ms Li Yuan on 14 February 2011 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Ms Li Yuan on 20 April 2010 (2 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Ms Li Yuan on 20 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 20/04/09; full list of members (3 pages)
30 April 2009Return made up to 20/04/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
9 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 May 2008Return made up to 20/04/08; full list of members (3 pages)
6 May 2008Return made up to 20/04/08; full list of members (3 pages)
5 March 2008Appointment terminated director yong guo (1 page)
5 March 2008Director's change of particulars / li yuan / 04/03/2008 (2 pages)
5 March 2008Director's change of particulars / li yuan / 04/03/2008 (2 pages)
5 March 2008Secretary's change of particulars / jianzhong chen / 04/03/2008 (2 pages)
5 March 2008Secretary's change of particulars / jianzhong chen / 04/03/2008 (2 pages)
5 March 2008Appointment terminated director yong guo (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 October 2007Registered office changed on 29/10/07 from: flat 15 clovelly house hallfield estate london W2 6EH (1 page)
29 October 2007Registered office changed on 29/10/07 from: flat 15 clovelly house hallfield estate london W2 6EH (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 20/04/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 20/04/07; full list of members (2 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
18 July 2006Registered office changed on 18/07/06 from: flat 5 brecon house hallfield estate london W2 6EF (1 page)
18 July 2006Registered office changed on 18/07/06 from: flat 5 brecon house hallfield estate london W2 6EF (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006Registered office changed on 04/05/06 from: 20 langley road slough berkshire SL3 7AB (1 page)
4 May 2006Registered office changed on 04/05/06 from: 20 langley road slough berkshire SL3 7AB (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006New director appointed (1 page)
20 April 2006Incorporation (16 pages)
20 April 2006Incorporation (16 pages)