London
E1 6RA
Secretary Name | Mr William Mark Thompson |
---|---|
Status | Closed |
Appointed | 06 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 June 2022) |
Role | Company Director |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mrs Christine Amanda Hawkes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2020(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 June 2022) |
Role | None Supplied |
Country of Residence | Switzerland |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Quentin Glen Mayne |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Food Trader |
Country of Residence | England |
Correspondence Address | Flat 2 6 The Drive London SW20 8TG |
Secretary Name | Michelle Tuson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 River Street, St Georges Quay Lancaster LA1 1AD |
Director Name | Mr Hendrikus Peter Theodorus Ermers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2009(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 November 2017) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Herricus Josef Maria Willekens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2009(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 November 2017) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Mr Hendrikus Peter Theodorus Ermers |
---|---|
Status | Resigned |
Appointed | 01 September 2009(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 November 2017) |
Role | Company Director |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Roel Lemmens |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2020) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Website | panworldfoods.com |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Panworld Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£260 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2022 | Application to strike the company off the register (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
29 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
23 November 2020 | Appointment of Christine Hawkes as a director on 1 September 2020 (2 pages) |
23 November 2020 | Termination of appointment of Roel Lemmens as a director on 1 September 2020 (1 page) |
16 October 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
2 November 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
15 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
6 December 2017 | Secretary's details changed for Billy Thompson on 5 December 2017 (1 page) |
6 December 2017 | Secretary's details changed for Billy Thompson on 5 December 2017 (1 page) |
29 November 2017 | Appointment of Mr Roel Lemmens as a director on 6 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Hendrikus Peter Theodorus Ermers as a secretary on 6 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Mark Bernard Ryder as a director on 6 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Hendrikus Peter Theodorus Ermers as a director on 6 November 2017 (1 page) |
29 November 2017 | Appointment of Billy Thompson as a secretary on 6 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Mark Bernard Ryder as a director on 6 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Herricus Josef Maria Willekens as a director on 6 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Herricus Josef Maria Willekens as a director on 6 November 2017 (1 page) |
29 November 2017 | Appointment of Billy Thompson as a secretary on 6 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Roel Lemmens as a director on 6 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Hendrikus Peter Theodorus Ermers as a director on 6 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Hendrikus Peter Theodorus Ermers as a secretary on 6 November 2017 (1 page) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
21 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
17 May 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
17 May 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 May 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
7 May 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 June 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
8 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
6 May 2011 | Secretary's details changed for Mr Hendrikus Peter Theodorus Ermers on 24 April 2011 (1 page) |
6 May 2011 | Secretary's details changed for Mr Hendrikus Peter Theodorus Ermers on 24 April 2011 (1 page) |
6 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
6 August 2010 | Registered office address changed from C/O 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from C/O 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from C/O 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page) |
5 May 2010 | Director's details changed for Mr Henricus Josef Maria Willekens on 24 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr Hendrikus Peter Theodorus Ermers on 24 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Hendrikus Peter Theodorus Ermers on 24 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr Henricus Josef Maria Willekens on 24 April 2010 (2 pages) |
4 May 2010 | Termination of appointment of Michelle Tuson as a secretary (1 page) |
4 May 2010 | Termination of appointment of Michelle Tuson as a secretary (1 page) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
14 January 2010 | Registered office address changed from 4 Square Rigger Row Plantation Wharf London SW11 3TZ United Kingdom on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 4 Square Rigger Row Plantation Wharf London SW11 3TZ United Kingdom on 14 January 2010 (1 page) |
12 January 2010 | Appointment of Mr Hendrikus Peter Theodorus Ermers as a secretary (1 page) |
12 January 2010 | Appointment of Mr Hendrikus Peter Theodorus Ermers as a secretary (1 page) |
8 January 2010 | Appointment of Mr Henricus Josef Maria Willekens as a director (1 page) |
8 January 2010 | Appointment of Mr Hendrikus Peter Theodorus Ermers as a director (1 page) |
8 January 2010 | Appointment of Mr Hendrikus Peter Theodorus Ermers as a director (1 page) |
8 January 2010 | Termination of appointment of Quentin Mayne as a director (1 page) |
8 January 2010 | Appointment of Mr Henricus Josef Maria Willekens as a director (1 page) |
8 January 2010 | Termination of appointment of Quentin Mayne as a director (1 page) |
5 January 2010 | Registered office address changed from Flat 2 6 the Drive London SW20 8TG on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Flat 2 6 the Drive London SW20 8TG on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Flat 2 6 the Drive London SW20 8TG on 5 January 2010 (1 page) |
24 November 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
24 November 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
27 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2008 | Return made up to 24/04/08; full list of members (3 pages) |
5 September 2008 | Return made up to 24/04/08; full list of members (3 pages) |
24 April 2007 | Incorporation (14 pages) |
24 April 2007 | Incorporation (14 pages) |