Company NamePantiles Investments Limited
Company StatusDissolved
Company Number07040273
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameSabine Christel Karina Winckler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Pantiles
Finchley Road
London
NW11 6XX

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2011
Net Worth-£6,358
Cash£3,940
Current Liabilities£641,936

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2023Final Gazette dissolved following liquidation (1 page)
30 November 2022Notice of final account prior to dissolution (32 pages)
29 December 2021Progress report in a winding up by the court (30 pages)
6 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages)
23 December 2020Progress report in a winding up by the court (34 pages)
4 August 2020Notice of removal of liquidator by court (11 pages)
4 August 2020Appointment of a liquidator (3 pages)
31 December 2019Progress report in a winding up by the court (24 pages)
15 January 2019Progress report in a winding up by the court (29 pages)
14 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages)
29 November 2017Progress report in a winding up by the court (23 pages)
29 November 2017Progress report in a winding up by the court (23 pages)
2 August 2017Registered office address changed from C/O Ddj Insolvency Ltd 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages)
2 August 2017Registered office address changed from C/O Ddj Insolvency Ltd 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages)
28 December 2016Insolvency:liquidators annual progress report to 21/10/2016 (16 pages)
28 December 2016Insolvency:liquidators annual progress report to 21/10/2016 (16 pages)
2 June 2016Registered office address changed from 11a Heton Gardens London NW4 4XS England to C/O Ddj Insolvency Ltd 100 Borough High Street London SE1 1LB on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from 11a Heton Gardens London NW4 4XS England to C/O Ddj Insolvency Ltd 100 Borough High Street London SE1 1LB on 2 June 2016 (2 pages)
13 February 2016Registered office address changed from 100 Borough High Street London SE1 1LB to 11a Heton Gardens London NW4 4XS on 13 February 2016 (1 page)
13 February 2016Registered office address changed from 100 Borough High Street London SE1 1LB to 11a Heton Gardens London NW4 4XS on 13 February 2016 (1 page)
6 November 2015Registered office address changed from 26 the Pantiles Finchley Road London NW11 6XX to 100 Borough High Street London SE1 1LB on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from 26 the Pantiles Finchley Road London NW11 6XX to 100 Borough High Street London SE1 1LB on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from 26 the Pantiles Finchley Road London NW11 6XX to 100 Borough High Street London SE1 1LB on 6 November 2015 (2 pages)
5 November 2015Appointment of a liquidator (1 page)
5 November 2015Appointment of a liquidator (1 page)
25 August 2015Order of court to wind up (2 pages)
25 August 2015Order of court to wind up (2 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
17 April 2015Director's details changed for Sabine Christel Karina Winckler on 1 January 2014 (2 pages)
17 April 2015Director's details changed for Sabine Christel Karina Winckler on 1 January 2014 (2 pages)
17 April 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Director's details changed for Sabine Christel Karina Winckler on 1 January 2014 (2 pages)
17 April 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
19 December 2014Compulsory strike-off action has been suspended (1 page)
19 December 2014Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
24 October 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
2 May 2013Compulsory strike-off action has been suspended (1 page)
2 May 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 April 2012Amended accounts made up to 31 March 2011 (5 pages)
3 April 2012Amended accounts made up to 31 March 2011 (5 pages)
23 February 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 August 2011Previous accounting period shortened from 30 October 2011 to 31 March 2011 (1 page)
15 August 2011Previous accounting period shortened from 30 October 2011 to 31 March 2011 (1 page)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
12 July 2011Previous accounting period shortened from 31 March 2011 to 30 October 2010 (1 page)
12 July 2011Previous accounting period shortened from 31 March 2011 to 30 October 2010 (1 page)
11 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
11 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
14 October 2009Incorporation (22 pages)
14 October 2009Incorporation (22 pages)