Company NamePantera Online Limited
Company StatusDissolved
Company Number08044053
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameUrs Wettstein
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameBristlekarn Limited (Corporation)
StatusClosed
Appointed14 July 2012(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 20 March 2018)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed24 April 2012(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 2012(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sonymore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,658
Current Liabilities£12,658

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 February 2017Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
1 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 1 April 2015 (1 page)
15 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
(4 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
(4 pages)
24 September 2012Director's details changed for Urs Wettstein on 18 September 2012 (2 pages)
24 September 2012Director's details changed for Urs Wettstein on 18 September 2012 (2 pages)
16 July 2012Appointment of Bristlekarn Limited as a secretary (2 pages)
16 July 2012Appointment of Bristlekarn Limited as a secretary (2 pages)
16 May 2012Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
16 May 2012Appointment of Urs Wettstein as a director (3 pages)
16 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
16 May 2012Appointment of Urs Wettstein as a director (3 pages)
16 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
16 May 2012Termination of appointment of Tina-Marie Akbari as a director (2 pages)
16 May 2012Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
16 May 2012Termination of appointment of Tina-Marie Akbari as a director (2 pages)
10 May 2012Termination of appointment of Tadco Directors Limited as a director (1 page)
10 May 2012Termination of appointment of Tadco Directors Limited as a director (1 page)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)