Company NamePanthera Hoarding Limited
Company StatusDissolved
Company Number06644878
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Stephen James
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY
Director NameMr Neal James
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY
Director NameMr Simon Lewis Ray
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cavendish Walk
Epsom
Surrey
KT19 8AP
Secretary NameLS Secretarial Services Ltd (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence AddressAirport House, Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameLedger Sparks Ltd (Corporation)
StatusResigned
Appointed12 March 2009(8 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 July 2018)
Correspondence AddressSuite 43-45
Purley Way
Croydon
Surrey
CR0 0XZ

Contact

Websitewww.pantherahoarding.com
Telephone0845 1651234
Telephone regionUnknown

Location

Registered AddressEndeavour House
78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,054
Cash£346
Current Liabilities£11,788

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
12 April 2019Application to strike the company off the register (1 page)
20 July 2018Termination of appointment of Ledger Sparks Ltd as a secretary on 13 July 2018 (1 page)
20 July 2018Change of details for Panthera Group Ltd as a person with significant control on 11 April 2018 (2 pages)
20 July 2018Confirmation statement made on 14 July 2018 with updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
11 April 2018Registered office address changed from Airport House Suite 43-45 Croydon Surrey CR0 0XZ to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 11 April 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
22 December 2015Director's details changed for Mr Neal James on 17 December 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Director's details changed for Mr Neal James on 17 December 2015 (2 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
23 May 2013Termination of appointment of Simon Ray as a director (1 page)
23 May 2013Termination of appointment of Simon Ray as a director (1 page)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Appointment of Mr Simon Lewis Ray as a director (2 pages)
8 March 2011Appointment of Mr Simon Lewis Ray as a director (2 pages)
16 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 January 2010Director's details changed for Mr Neal James on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Robert Stephen James on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Neal James on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Robert Stephen James on 29 January 2010 (2 pages)
23 July 2009Return made up to 14/07/09; full list of members (4 pages)
23 July 2009Return made up to 14/07/09; full list of members (4 pages)
13 March 2009Secretary appointed ledger sparks LTD (1 page)
13 March 2009Secretary appointed ledger sparks LTD (1 page)
12 March 2009Appointment terminated secretary ls secretarial services LTD (1 page)
12 March 2009Appointment terminated secretary ls secretarial services LTD (1 page)
14 July 2008Incorporation (30 pages)
14 July 2008Incorporation (30 pages)