Company NamePangea Project Solutions Limited
Company StatusDissolved
Company Number07420666
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NamePangea Interiors Limited

Business Activity

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

Directors

Director NameMr Ashley Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Tonsley Place
Wandsworth
London
SW18 1BH
Director NameMr Gary Payne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Brook Street
London
W1S 1BB
Director NameMr Joe Luxford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brook Street
London
W1S 1BB
Director NameCorinne Pringle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brook Street
London
W1S 1BB

Contact

Websitewww.pangea-solutions.com

Location

Registered Address6 Brook Street
London
W1S 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

90 at £1Ashley Davies
30.00%
Ordinary
90 at £1Gary Payne
30.00%
Ordinary
60 at £1Corinne Pringle
20.00%
Ordinary
60 at £1Joe Luxford
20.00%
Ordinary

Financials

Year2014
Net Worth-£82,320
Cash£26,971
Current Liabilities£143,298

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
22 June 2015Application to strike the company off the register (3 pages)
22 June 2015Application to strike the company off the register (3 pages)
18 March 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(4 pages)
18 March 2015Termination of appointment of a director (1 page)
18 March 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(4 pages)
18 March 2015Termination of appointment of a director (1 page)
18 March 2015Termination of appointment of a director (1 page)
18 March 2015Termination of appointment of a director (1 page)
9 January 2015Termination of appointment of Corinne Pringle as a director on 30 November 2014 (1 page)
9 January 2015Termination of appointment of Corinne Pringle as a director on 30 November 2014 (1 page)
9 January 2015Termination of appointment of Gary Payne as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Gary Payne as a director on 31 December 2014 (1 page)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Purchase of own shares. (4 pages)
19 May 2014Purchase of own shares. (4 pages)
10 March 2014Purchase of own shares. (3 pages)
10 March 2014Purchase of own shares. (3 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2014Termination of appointment of Joe Luxford as a director (1 page)
27 February 2014Termination of appointment of Joe Luxford as a director (1 page)
13 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(4 pages)
13 January 2014Director's details changed for Mr Gary Payne on 1 January 2014 (2 pages)
13 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(4 pages)
13 January 2014Director's details changed for Mr Gary Payne on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Gary Payne on 1 January 2014 (2 pages)
10 January 2014Appointment of Joe Luxford as a director (2 pages)
10 January 2014Appointment of Joe Luxford as a director (2 pages)
10 January 2014Appointment of Corinne Pringle as a director (2 pages)
10 January 2014Appointment of Corinne Pringle as a director (2 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
25 September 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 200
(4 pages)
25 September 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 200
(4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
20 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from 131 Baker Street London W1U6SE United Kingdom on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 131 Baker Street London W1U6SE United Kingdom on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 131 Baker Street London W1U6SE United Kingdom on 1 June 2011 (2 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Company name changed pangea interiors LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
(2 pages)
25 May 2011Company name changed pangea interiors LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
(2 pages)
31 January 2011Change of name notice (1 page)
31 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-19
(1 page)
31 January 2011Change of name notice (1 page)
31 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-19
(1 page)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)