Pump Lane
Hayes
UB3 3NE
Secretary Name | Ms Li Yuan |
---|---|
Status | Closed |
Appointed | 01 April 2018(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | Unit 4, The Provident Industrial Estate, Pump Lane Hayes UB3 3NE |
Director Name | Yong Guo |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | C-13f Changle Hua Yuan, 4 Bai Hua Road Shenzhen City Guangdong Province 518028 |
Director Name | Mr Satpal Singh Puaar |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Shakespeare Crescent Manor Park London E12 6LP |
Director Name | Ms Li Yuan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Whippendell Road Watford Hertfordshire WD18 7NN |
Secretary Name | Mrs Paramjit Kaur Puaar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Shakespeare Crescent London E12 6LP |
Secretary Name | Mr Jianzhong Chen |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 287 Whippendell Road Watford Hertfordshire WD18 7NN |
Website | pandahall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 788957874 |
Telephone region | Mobile |
Registered Address | Unit 4, The Provident Industrial Estate Pump Lane Hayes UB3 3NE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
1000 at £1 | Li Yuan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,298 |
Cash | £5,445 |
Current Liabilities | £39,923 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
26 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
27 May 2020 | Application to strike the company off the register (1 page) |
27 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
12 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
1 April 2018 | Appointment of Mr. Yong Guo as a director on 1 April 2018 (2 pages) |
1 April 2018 | Appointment of Ms. Li Yuan as a secretary on 1 April 2018 (2 pages) |
1 April 2018 | Registered 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 2018 | Cessation of Li Yuan as a person with significant control on 31 March 2018 (1 page) |
31 March 2018 | Termination of appointment of Li Yuan as a director on 31 March 2018 (1 page) |
31 March 2018 | Notification of Yong Guo as a person with significant control on 31 March 2018 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Termination of appointment of Jianzhong Chen as a secretary on 29 October 2016 (1 page) |
12 December 2016 | Termination of appointment of Jianzhong Chen as a secretary on 29 October 2016 (1 page) |
24 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Director's details changed for Ms Li Yuan on 14 February 2011 (2 pages) |
30 April 2012 | Director's details changed for Ms Li Yuan on 14 February 2011 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Ms Li Yuan on 20 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Ms Li Yuan on 20 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
9 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
5 March 2008 | Appointment terminated director yong guo (1 page) |
5 March 2008 | Director's change of particulars / li yuan / 04/03/2008 (2 pages) |
5 March 2008 | Director's change of particulars / li yuan / 04/03/2008 (2 pages) |
5 March 2008 | Secretary's change of particulars / jianzhong chen / 04/03/2008 (2 pages) |
5 March 2008 | Secretary's change of particulars / jianzhong chen / 04/03/2008 (2 pages) |
5 March 2008 | Appointment terminated director yong guo (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: flat 15 clovelly house hallfield estate london W2 6EH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: flat 15 clovelly house hallfield estate london W2 6EH (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: flat 5 brecon house hallfield estate london W2 6EF (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: flat 5 brecon house hallfield estate london W2 6EF (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 20 langley road slough berkshire SL3 7AB (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 20 langley road slough berkshire SL3 7AB (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
20 April 2006 | Incorporation (16 pages) |
20 April 2006 | Incorporation (16 pages) |