Company NameDon`T Panic (Marketing) Ltd
Company StatusDissolved
Company Number06982558
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date16 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Joseph Peter Wade
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameNick Agha
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elder Street
London
E1 6BT

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£48,236
Cash£93,376
Current Liabilities£337,918

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 September 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
29 May 2015Liquidators statement of receipts and payments to 8 April 2015 (13 pages)
29 May 2015Liquidators statement of receipts and payments to 8 April 2015 (13 pages)
29 May 2015Liquidators' statement of receipts and payments to 8 April 2015 (13 pages)
11 June 2014Liquidators statement of receipts and payments to 8 April 2014 (12 pages)
11 June 2014Liquidators statement of receipts and payments to 8 April 2014 (12 pages)
11 June 2014Liquidators' statement of receipts and payments to 8 April 2014 (12 pages)
19 April 2013Statement of affairs with form 4.19 (8 pages)
19 April 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2013Registered office address changed from 8 Elder Street London E1 6BT United Kingdom on 20 March 2013 (2 pages)
9 October 2012Termination of appointment of Nick Agha as a director (2 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 10,000
(3 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 10,000
(3 pages)
10 April 2012Registered office address changed from Tunstall Studios 34-44 Tunstall Road Brixton London SW9 8DA on 10 April 2012 (1 page)
31 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 October 2010123 dated 10/09/2009 (1 page)
19 October 2010Statement of capital following an allotment of shares on 10 September 2009
  • GBP 50,000
(2 pages)
19 October 2010Conve (1 page)
15 October 2010Director's details changed for Mr Joseph Peter Wade on 5 August 2010 (2 pages)
15 October 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 9,000
(3 pages)
15 October 2010Director's details changed for Mr Joseph Peter Wade on 5 August 2010 (2 pages)
15 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Nick Agha on 5 August 2010 (2 pages)
15 October 2010Director's details changed for Nick Agha on 5 August 2010 (2 pages)
15 October 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 10,000
(3 pages)
15 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 August 2009Incorporation (14 pages)