Company NamePanoramic Srs Ltd
Company StatusDissolved
Company Number08087218
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)
Dissolution Date27 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Miri Dautaj
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleSwimming Pool Renderer
Country of ResidenceEngland
Correspondence Address1 Barnet Hill
Barnet
EN5 5YS
Secretary NameMiri Dautaj
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Taylor Court Todd Close
Borehamwood
Hertfordshire
WD6 1FZ

Contact

Websitepanoramic-pools.com

Location

Registered Address1 Barnet Hill
Barnet
EN5 5YS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Miri Dautaj
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,200
Cash£5,532
Current Liabilities£15,472

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 December 2021Final Gazette dissolved following liquidation (1 page)
27 September 2021Completion of winding up (1 page)
17 September 2019Order of court to wind up (2 pages)
16 September 2019Order of court to wind up (3 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Registered office address changed from 2 Taylor Court Todd Close Borehamwood Hertfordshire WD6 1FZ England to 1 Barnet Hill Barnet EN5 5YS on 27 February 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Registered office address changed from 2 Taylor Court Todd Close Borehamwood Hertfordshire WD6 1FZ England to 1 Barnet Hill Barnet EN5 5YS on 27 February 2017 (1 page)
11 June 2016Secretary's details changed for Miri Dautaj on 13 October 2015 (1 page)
11 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(3 pages)
11 June 2016Secretary's details changed for Miri Dautaj on 13 October 2015 (1 page)
11 June 2016Director's details changed for Mr Miri Dautaj on 13 October 2015 (2 pages)
11 June 2016Director's details changed for Mr Miri Dautaj on 13 October 2015 (2 pages)
11 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 October 2015Registered office address changed from 3 Coniston Drive Kendal Westmorland LA9 6LE to 2 Taylor Court Todd Close Borehamwood Hertfordshire WD6 1FZ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 3 Coniston Drive Kendal Westmorland LA9 6LE to 2 Taylor Court Todd Close Borehamwood Hertfordshire WD6 1FZ on 13 October 2015 (1 page)
27 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(4 pages)
27 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2012Incorporation (21 pages)
29 May 2012Incorporation (21 pages)