Company NamePangold Estate Limited
DirectorPauline Muldowney
Company StatusLiquidation
Company Number07223094
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years 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

Directors

Secretary NameMr Dharam Prakash Gopee
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address169 Perry Vale, Forest Hill
London
SE23 2JD
Director NameMrs Pauline Muldowney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Abbey Orchard Street
London
SW1P 2HT
Director NameMr Dharam Prakash Gopee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Perry Vale, Forest Hill
London
SE23 2JD

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Next Return Due4 May 2017 (overdue)

Filing History

14 June 2018Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 14 June 2018 (2 pages)
12 May 2017Order of court to wind up (4 pages)
12 May 2017Order of court to wind up (4 pages)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 October 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
(6 pages)
4 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 October 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
(6 pages)
23 July 2016Compulsory strike-off action has been suspended (1 page)
23 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 (2 pages)
22 March 2016Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 (2 pages)
15 February 2016Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
8 October 2015Registered office address changed from 169 Perry Vale, Forest Hill London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 169 Perry Vale, Forest Hill London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 169 Perry Vale, Forest Hill London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 October 2015Appointment of provisional liquidator (6 pages)
6 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 October 2015Appointment of provisional liquidator (6 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
3 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
10 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)