Company NamePangold Investments Limited
DirectorPauline Muldowney
Company StatusLiquidation
Company Number05923542
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Pauline Muldowney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Abbey Orchard Street
London
SW1P 2HT
Secretary NameMr Dharam Prakash Gopee
StatusCurrent
Appointed19 September 2016(10 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMr Dharam Prakash Gopee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Perry Vale
London
SE23 2JD
Secretary NameOodaye Shankar Prakash Gopee
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address169 Perry Vale
London
SE23 2JD

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due4 May 2017 (overdue)

Filing History

14 June 2018Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 14 June 2018 (2 pages)
12 May 2017Order of court to wind up (4 pages)
12 May 2017Order of court to wind up (4 pages)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
(6 pages)
4 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages)
4 October 2016Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 October 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
(6 pages)
23 July 2016Compulsory strike-off action has been suspended (1 page)
23 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 (2 pages)
22 March 2016Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
8 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
6 October 2015Appointment of provisional liquidator (6 pages)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Appointment of provisional liquidator (6 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
10 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for Dharamprakash Gopee on 11 June 2012 (3 pages)
12 June 2012Registered office address changed from 20 Vincent Road Dagenham RM9 6AT on 12 June 2012 (1 page)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 June 2012Director's details changed for Dharamprakash Gopee on 11 June 2012 (3 pages)
12 June 2012Registered office address changed from 20 Vincent Road Dagenham RM9 6AT on 12 June 2012 (1 page)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 June 2012Administrative restoration application (4 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 June 2012Annual return made up to 15 August 2010 with a full list of shareholders (14 pages)
11 June 2012Annual return made up to 15 August 2009 with a full list of shareholders (10 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2007 (1 page)
11 June 2012Accounts for a dormant company made up to 30 September 2007 (1 page)
11 June 2012Annual return made up to 15 August 2009 with a full list of shareholders (10 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2010 (3 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2010 (3 pages)
11 June 2012Annual return made up to 15 August 2011 with a full list of shareholders (14 pages)
11 June 2012Annual return made up to 15 August 2010 with a full list of shareholders (14 pages)
11 June 2012Administrative restoration application (4 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 June 2012Annual return made up to 15 August 2011 with a full list of shareholders (14 pages)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Secretary's change of particulars dharamprakash gopee logged form (1 page)
25 November 2008Secretary's change of particulars dharamprakash gopee logged form (1 page)
17 October 2008Director's change of particulars / dharamprakash gopee / 18/09/2008 (1 page)
17 October 2008Director's change of particulars / dharamprakash gopee / 18/09/2008 (1 page)
19 September 2008Appointment terminated secretary oodaye gopee (1 page)
19 September 2008Director's change of particulars / dharam gopee / 18/09/2008 (1 page)
19 September 2008Appointment terminated secretary oodaye gopee (1 page)
19 September 2008Director's change of particulars / dharam gopee / 18/09/2008 (1 page)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
2 October 2007Return made up to 04/09/07; full list of members (2 pages)
2 October 2007Return made up to 04/09/07; full list of members (2 pages)
4 September 2006Incorporation (8 pages)
4 September 2006Incorporation (8 pages)