Wandsworth
London
SW18 1BH
Director Name | Mr Gary Payne |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brook Street London W1S 1BB |
Director Name | Mr Joe Luxford |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brook Street London W1S 1BB |
Director Name | Corinne Pringle |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brook Street London W1S 1BB |
Website | www.pangea-solutions.com |
---|
Registered Address | 6 Brook Street London W1S 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
90 at £1 | Ashley Davies 30.00% Ordinary |
---|---|
90 at £1 | Gary Payne 30.00% Ordinary |
60 at £1 | Corinne Pringle 20.00% Ordinary |
60 at £1 | Joe Luxford 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,320 |
Cash | £26,971 |
Current Liabilities | £143,298 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2015 | Application to strike the company off the register (3 pages) |
22 June 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of a director (1 page) |
18 March 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of a director (1 page) |
18 March 2015 | Termination of appointment of a director (1 page) |
18 March 2015 | Termination of appointment of a director (1 page) |
9 January 2015 | Termination of appointment of Corinne Pringle as a director on 30 November 2014 (1 page) |
9 January 2015 | Termination of appointment of Corinne Pringle as a director on 30 November 2014 (1 page) |
9 January 2015 | Termination of appointment of Gary Payne as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Gary Payne as a director on 31 December 2014 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 May 2014 | Purchase of own shares. (4 pages) |
19 May 2014 | Purchase of own shares. (4 pages) |
10 March 2014 | Purchase of own shares. (3 pages) |
10 March 2014 | Purchase of own shares. (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2014 | Termination of appointment of Joe Luxford as a director (1 page) |
27 February 2014 | Termination of appointment of Joe Luxford as a director (1 page) |
13 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Gary Payne on 1 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Gary Payne on 1 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Gary Payne on 1 January 2014 (2 pages) |
10 January 2014 | Appointment of Joe Luxford as a director (2 pages) |
10 January 2014 | Appointment of Joe Luxford as a director (2 pages) |
10 January 2014 | Appointment of Corinne Pringle as a director (2 pages) |
10 January 2014 | Appointment of Corinne Pringle as a director (2 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
20 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Registered office address changed from 131 Baker Street London W1U6SE United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 131 Baker Street London W1U6SE United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 131 Baker Street London W1U6SE United Kingdom on 1 June 2011 (2 pages) |
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Company name changed pangea interiors LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Company name changed pangea interiors LIMITED\certificate issued on 25/05/11
|
31 January 2011 | Change of name notice (1 page) |
31 January 2011 | Resolutions
|
31 January 2011 | Change of name notice (1 page) |
31 January 2011 | Resolutions
|
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|