Wallington
Surrey
SM6 9AY
Director Name | Mr Neal James |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(same day as company formation) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
Director Name | Mr Simon Lewis Ray |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cavendish Walk Epsom Surrey KT19 8AP |
Secretary Name | LS Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | Airport House, Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Ledger Sparks Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 July 2018) |
Correspondence Address | Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
Website | www.pantherahoarding.com |
---|---|
Telephone | 0845 1651234 |
Telephone region | Unknown |
Registered Address | Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,054 |
Cash | £346 |
Current Liabilities | £11,788 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2019 | Application to strike the company off the register (1 page) |
20 July 2018 | Termination of appointment of Ledger Sparks Ltd as a secretary on 13 July 2018 (1 page) |
20 July 2018 | Change of details for Panthera Group Ltd as a person with significant control on 11 April 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
11 April 2018 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
22 December 2015 | Director's details changed for Mr Neal James on 17 December 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Director's details changed for Mr Neal James on 17 December 2015 (2 pages) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
23 May 2013 | Termination of appointment of Simon Ray as a director (1 page) |
23 May 2013 | Termination of appointment of Simon Ray as a director (1 page) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Appointment of Mr Simon Lewis Ray as a director (2 pages) |
8 March 2011 | Appointment of Mr Simon Lewis Ray as a director (2 pages) |
16 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
16 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 January 2010 | Director's details changed for Mr Neal James on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Robert Stephen James on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Neal James on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Robert Stephen James on 29 January 2010 (2 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
13 March 2009 | Secretary appointed ledger sparks LTD (1 page) |
13 March 2009 | Secretary appointed ledger sparks LTD (1 page) |
12 March 2009 | Appointment terminated secretary ls secretarial services LTD (1 page) |
12 March 2009 | Appointment terminated secretary ls secretarial services LTD (1 page) |
14 July 2008 | Incorporation (30 pages) |
14 July 2008 | Incorporation (30 pages) |