Company NamePathfinda Limited
Company StatusDissolved
Company Number05820004
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Leighton Mixer
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed26 August 2016(10 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 July 2017)
RoleAccounting
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Marc John Stas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2016(10 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Nicholas Joseph Herbert
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Lynn Road
Kings Lynn
PE33 0BU
Director NameMr Roderick Joseph Herbert
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarps Hall
Walton Highway
Wisbech
Cambs
PE14 7DJ
Director NameMs Joanna Elizabeth Savory
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 London Road
Downham Market
PE38 9AT
Secretary NameMs Joanna Elizabeth Savory
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 London Road
Downham Market
PE38 9AT

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (4 pages)
13 April 2017Application to strike the company off the register (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 September 2016Appointment of Alan Leighton Mixer as a director on 26 August 2016 (2 pages)
15 September 2016Appointment of Alan Leighton Mixer as a director on 26 August 2016 (2 pages)
14 September 2016Termination of appointment of Joanna Elizabeth Savory as a director on 26 August 2016 (1 page)
14 September 2016Registered office address changed from Marshland Airport, Middle Drove Marshland St. James Wisbech PE14 8JT to 5th Floor One New Change London EC4M 9AF on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Joanna Elizabeth Savory as a director on 26 August 2016 (1 page)
14 September 2016Termination of appointment of Joanna Elizabeth Savory as a secretary on 26 August 2016 (1 page)
14 September 2016Termination of appointment of Roderick Joseph Herbert as a director on 26 August 2016 (1 page)
14 September 2016Termination of appointment of Nicholas Joseph Herbert as a director on 26 August 2016 (1 page)
14 September 2016Termination of appointment of Roderick Joseph Herbert as a director on 26 August 2016 (1 page)
14 September 2016Appointment of Marc John Stas as a director on 26 August 2016 (2 pages)
14 September 2016Appointment of Marc John Stas as a director on 26 August 2016 (2 pages)
14 September 2016Registered office address changed from Marshland Airport, Middle Drove Marshland St. James Wisbech PE14 8JT to 5th Floor One New Change London EC4M 9AF on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Nicholas Joseph Herbert as a director on 26 August 2016 (1 page)
14 September 2016Termination of appointment of Joanna Elizabeth Savory as a secretary on 26 August 2016 (1 page)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(6 pages)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(6 pages)
5 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(6 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(6 pages)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(6 pages)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(6 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 June 2012Secretary's details changed for Miss Joanna Elizabeth Herbert on 17 May 2012 (2 pages)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
8 June 2012Director's details changed for Miss Joanna Elizabeth Herbert on 17 May 2012 (2 pages)
8 June 2012Director's details changed for Miss Joanna Elizabeth Herbert on 17 May 2012 (2 pages)
8 June 2012Secretary's details changed for Miss Joanna Elizabeth Herbert on 17 May 2012 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2009Return made up to 17/05/09; full list of members (4 pages)
3 June 2009Return made up to 17/05/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Return made up to 17/05/08; full list of members (4 pages)
24 June 2008Return made up to 17/05/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Return made up to 17/05/07; full list of members (2 pages)
12 June 2007Return made up to 17/05/07; full list of members (2 pages)
20 December 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
20 December 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
17 May 2006Incorporation (17 pages)
17 May 2006Incorporation (17 pages)