Company NamePangaea Natural Resources Limited
Company StatusDissolved
Company Number07354152
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date5 February 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lalith Duvvur
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(5 months, 1 week after company formation)
Appointment Duration2 years (closed 05 February 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Osborne House
414 Wimbledon Park Road
London
SW19 6PW
Secretary NameMr Lalith Duvvur
StatusClosed
Appointed31 January 2011(5 months, 1 week after company formation)
Appointment Duration2 years (closed 05 February 2013)
RoleCompany Director
Correspondence Address4 Osborne House
414 Wimbledon Park Road
London
SW19 6PW
Director NameMiss Theroshene Naidoo
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Osborne House 414 Wimbledon Park Road
London
SW19 6PW
Director NameMs Chandana Reddy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address4 Osborne House 414 Wimbledon Park Road
London
SW19 6PW
Director NameMs Chandana Reddy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address4 Osborne House 414 Wimbledon Park Road
London
SW19 6PW
Secretary NameTheroshene Naidoo
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Osborne House 414 Wimbledon Park Road
London
SW19 6PW

Location

Registered Address4 Osborne House
414 Wimbledon Park Road
London
SW19 6PW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2012Application to strike the company off the register (3 pages)
12 October 2012Application to strike the company off the register (3 pages)
9 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 June 2012Termination of appointment of Chandana Reddy as a director (1 page)
9 June 2012Termination of appointment of Chandana Reddy as a director on 1 March 2012 (1 page)
9 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 January 2012Termination of appointment of Theroshene Naidoo as a director (1 page)
29 January 2012Termination of appointment of Theroshene Naidoo as a director on 2 February 2011 (1 page)
23 January 2012Appointment of Mr Lalith Duvvur as a director (2 pages)
23 January 2012Appointment of Mr Lalith Duvvur as a director on 31 January 2011 (2 pages)
22 January 2012Appointment of Mr Lalith Duvvur as a secretary (1 page)
22 January 2012Termination of appointment of Theroshene Naidoo as a secretary (1 page)
22 January 2012Appointment of Mr Lalith Duvvur as a secretary on 31 January 2011 (1 page)
22 January 2012Termination of appointment of Theroshene Naidoo as a secretary on 31 January 2011 (1 page)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 20
(5 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 20
(5 pages)
4 November 2010Registered office address changed from 91 Vicarage Farm Road Hounslow Greater London TW3 4NN United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 91 Vicarage Farm Road Hounslow Greater London TW3 4NN United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 91 Vicarage Farm Road Hounslow Greater London TW3 4NN United Kingdom on 4 November 2010 (1 page)
28 October 2010Registered office address changed from 4 Osborne House 414 Wimbledon Park Road London SW19 6PW England on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 4 Osborne House 414 Wimbledon Park Road London SW19 6PW England on 28 October 2010 (1 page)
30 September 2010Appointment of Ms Chandana Reddy as a director (2 pages)
30 September 2010Appointment of Ms Chandana Reddy as a director (2 pages)
12 September 2010Termination of appointment of Chandana Reddy as a director (1 page)
12 September 2010Termination of appointment of Chandana Reddy as a director (1 page)
24 August 2010Incorporation (23 pages)
24 August 2010Incorporation (23 pages)