Company NamePantheon Ltd
Company StatusDissolved
Company Number05981963
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 5 months ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ismael Rajabi
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAfghanistani
StatusClosed
Appointed26 September 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Warwick Road
London
W14 8PT
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Younos Hashemi
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Eastcote Lane
Harrow
HA2 8RR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

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

Shareholders

1 at £1Isamael Rajabi
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Completion of winding up (1 page)
17 December 2014Completion of winding up (1 page)
4 November 2013Order of court to wind up (3 pages)
4 November 2013Order of court to wind up (3 pages)
8 August 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 8 August 2013 (2 pages)
6 August 2013Appointment of provisional liquidator (6 pages)
6 August 2013Appointment of provisional liquidator (6 pages)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 1
(3 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 1
(3 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 1
(3 pages)
3 October 2011Termination of appointment of Younos Hashemi as a director on 3 October 2011 (1 page)
3 October 2011Termination of appointment of Younos Hashemi as a director on 3 October 2011 (1 page)
3 October 2011Termination of appointment of Younos Hashemi as a director on 3 October 2011 (1 page)
26 September 2011Appointment of Mr Ismael Rajabi as a director on 26 September 2011 (2 pages)
26 September 2011Appointment of Mr Ismael Rajabi as a director on 26 September 2011 (2 pages)
22 March 2011Termination of appointment of Nominee Director Ltd as a director (1 page)
22 March 2011Appointment of Mr Younos Hashemi as a director (2 pages)
22 March 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
22 March 2011Termination of appointment of Nominee Director Ltd as a director (1 page)
22 March 2011Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 22 March 2011 (1 page)
22 March 2011Termination of appointment of Edwina Coales as a director (1 page)
22 March 2011Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 22 March 2011 (1 page)
22 March 2011Appointment of Mr Younos Hashemi as a director (2 pages)
22 March 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
22 March 2011Termination of appointment of Edwina Coales as a director (1 page)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
3 November 2010Accounts made up to 31 October 2010 (3 pages)
3 November 2010Accounts made up to 31 October 2010 (3 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
14 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
14 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
6 November 2009Accounts made up to 31 October 2009 (2 pages)
6 November 2009Accounts made up to 31 October 2009 (2 pages)
3 December 2008Return made up to 13/11/08; full list of members (3 pages)
3 December 2008Return made up to 13/11/08; full list of members (3 pages)
4 November 2008Accounts made up to 31 October 2008 (2 pages)
4 November 2008Accounts made up to 31 October 2008 (2 pages)
3 December 2007Accounts made up to 31 October 2007 (2 pages)
3 December 2007Accounts made up to 31 October 2007 (2 pages)
13 November 2007Return made up to 13/11/07; full list of members (2 pages)
13 November 2007Return made up to 13/11/07; full list of members (2 pages)
18 January 2007Registered office changed on 18/01/07 from: suite b, 29 harley street london W1G 9QR (1 page)
18 January 2007Registered office changed on 18/01/07 from: suite b, 29 harley street london W1G 9QR (1 page)
30 October 2006Incorporation (8 pages)
30 October 2006Incorporation (8 pages)