Company NamePan-European (London) Holdings Ltd
Company StatusDissolved
Company Number08033530
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Roger Claude Maibach
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwiss
StatusClosed
Appointed01 October 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years (closed 11 October 2016)
RoleBusiness Administration, Consultancy
Country of ResidenceSwitzerland
Correspondence Address24
Sent. Delle Vigne
Locarno
6605
Director NameMr Davide D Amico
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 A
Alberta Street
London
SE17 3RT
Director NameMatteo Mazzon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressRobecchetto Con Induno Via Guido Rossa 7
20020
Milan
Italy

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
16 July 2016Application to strike the company off the register (3 pages)
3 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 3 June 2016 (1 page)
3 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
22 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
30 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
1 November 2012Registered office address changed from Flat a 106 Alberta Street London SE17 3RT England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Flat a 106 Alberta Street London SE17 3RT England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Flat a 106 Alberta Street London SE17 3RT England on 1 November 2012 (1 page)
29 October 2012Termination of appointment of Davide D Amico as a director (1 page)
29 October 2012Appointment of Mr Roger Claude Maibach as a director (2 pages)
29 October 2012Appointment of Mr Roger Claude Maibach as a director (2 pages)
29 October 2012Termination of appointment of Matteo Mazzon as a director (1 page)
29 October 2012Termination of appointment of Davide D Amico as a director (1 page)
29 October 2012Termination of appointment of Matteo Mazzon as a director (1 page)
19 April 2012Director's details changed for Mr Davide D Amico on 17 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Davide D Amico on 17 April 2012 (2 pages)
18 April 2012Director's details changed for Matteo Mazzon on 17 April 2012 (2 pages)
18 April 2012Director's details changed for Matteo Mazzon on 17 April 2012 (2 pages)
17 April 2012Incorporation (21 pages)
17 April 2012Incorporation (21 pages)