Company NamePanther Consulting Limited
Company StatusDissolved
Company Number07550129
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date23 April 2013 (10 years, 12 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 Peter Henriques
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Sandfield Road
Thornton Heath
CR7 8AU
Secretary NameMrs Claudette Henriques
StatusClosed
Appointed01 July 2012(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 April 2013)
RoleCompany Director
Correspondence Address10 Sandfield Road
Thornton Heath
CR7 8AU
Secretary NameMr Peter Henriques
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Sandfield Road
Thornton Heath
CR7 8AU

Location

Registered Address38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Peter Henriques
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Application to strike the company off the register (2 pages)
19 December 2012Application to strike the company off the register (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2012Registered office address changed from 10 Sandfield Road Thornton Heath CR7 8AU England on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 10 Sandfield Road Thornton Heath CR7 8AU England on 21 November 2012 (1 page)
12 July 2012Secretary's details changed for Mrs Claudette Henry on 1 July 2012 (1 page)
12 July 2012Secretary's details changed for Mrs Claudette Henry on 1 July 2012 (1 page)
12 July 2012Secretary's details changed for Mrs Claudette Henry on 1 July 2012 (1 page)
9 July 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(4 pages)
9 July 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(4 pages)
9 July 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(4 pages)
7 July 2012Appointment of Mrs Claudette Henry as a secretary (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Termination of appointment of Peter Henriques as a secretary on 1 July 2012 (1 page)
7 July 2012Termination of appointment of Peter Henriques as a secretary (1 page)
7 July 2012Appointment of Mrs Claudette Henry as a secretary on 1 July 2012 (1 page)
7 July 2012Termination of appointment of Peter Henriques as a secretary (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Termination of appointment of Peter Henriques as a secretary on 1 July 2012 (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2011Incorporation (25 pages)
3 March 2011Incorporation (25 pages)