Company NamePangea3 Europe Limited
Company StatusDissolved
Company Number07288923
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Secretary NameMs Susan Louise Jenner
StatusClosed
Appointed01 March 2011(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 31 March 2015)
RoleCompany Director
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameSanjay Kamlani
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 East
18th Floor, 41st Street
New York
10017
Director NameDavid Perla
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 East
18th Floor, 41st Street
New York
10017
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
3 Aldgate High Street
London
EC3N 1DL
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF

Location

Registered Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

1 at £1Thomson Reuters (Professional) Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
17 September 2014Accounts made up to 31 December 2013 (4 pages)
17 September 2014Accounts made up to 31 December 2013 (4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
11 February 2014Termination of appointment of Darryl John Clarke as a director on 10 February 2014 (1 page)
11 February 2014Appointment of Helen Elizabeth Campbell as a director on 10 February 2014 (2 pages)
11 February 2014Termination of appointment of Darryl John Clarke as a director on 10 February 2014 (1 page)
11 February 2014Appointment of Helen Elizabeth Campbell as a director on 10 February 2014 (2 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
12 March 2013Full accounts made up to 31 December 2012 (17 pages)
12 March 2013Full accounts made up to 31 December 2012 (17 pages)
12 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
12 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
17 January 2012Full accounts made up to 31 December 2010 (12 pages)
17 January 2012Full accounts made up to 31 December 2010 (12 pages)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
10 March 2011Termination of appointment of David Perla as a director (1 page)
10 March 2011Termination of appointment of Sanjay Kamlani as a director (1 page)
10 March 2011Appointment of Mr Darryl John Clarke as a director (2 pages)
10 March 2011Termination of appointment of David Perla as a director (1 page)
10 March 2011Appointment of Mr Darryl John Clarke as a director (2 pages)
10 March 2011Termination of appointment of Sanjay Kamlani as a director (1 page)
9 March 2011Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 March 2011 (1 page)
8 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
8 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
8 March 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
8 March 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
8 March 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
8 March 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
8 March 2011Appointment of Haydar Suham Shawkat as a director (2 pages)
8 March 2011Appointment of Haydar Suham Shawkat as a director (2 pages)
29 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
29 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)