Company NamePantheon Realty Limited
DirectorIsmael Rajabi
Company StatusLiquidation
Company Number07624138
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Ismael Rajabi
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAfghan
StatusCurrent
Appointed28 July 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Isis Close
Upper Richmond Road
London
SW15 6JY
Director NameMr Younos Hashimi
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Director NameMr Manish Ghimire
Date of BirthApril 1987 (Born 37 years ago)
NationalityNepali
StatusResigned
Appointed06 July 2011(2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 St. Pauls Close
Hounslow
TW3 3DF

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Next Accounts Due6 February 2013 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due4 July 2017 (overdue)

Filing History

28 April 2015Dissolution deferment (1 page)
28 April 2015Completion of winding up (1 page)
28 April 2015Completion of winding up (1 page)
28 April 2015Dissolution deferment (1 page)
4 November 2013Order of court to wind up (3 pages)
4 November 2013Order of court to wind up (3 pages)
8 August 2013Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 8 August 2013 (2 pages)
6 August 2013Appointment of provisional liquidator (6 pages)
6 August 2013Appointment of provisional liquidator (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2
(3 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2
(3 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
27 April 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 2
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 2
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 2
(3 pages)
23 March 2012Director's details changed for Mr Ismael Rajabi on 23 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Ismael Rajabi on 23 March 2012 (2 pages)
23 January 2012Termination of appointment of Younos Hashimi as a director (1 page)
23 January 2012Termination of appointment of Younos Hashimi as a director (1 page)
28 September 2011Appointment of Mr Ismael Rajabi as a director (2 pages)
28 September 2011Appointment of Mr Ismael Rajabi as a director (2 pages)
27 September 2011Termination of appointment of Manish Ghimire as a director (1 page)
27 September 2011Termination of appointment of Manish Ghimire as a director (1 page)
14 July 2011Appointment of Mr Manish Ghimire as a director (2 pages)
14 July 2011Appointment of Mr Manish Ghimire as a director (2 pages)
6 May 2011Incorporation (20 pages)
6 May 2011Incorporation (20 pages)