Company NamePan Peruvian Mining Limited
Company StatusDissolved
Company Number08143599
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMr Peter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House 2 Priory Street
Corsham
SN13 0AR
Secretary NameMaria Jose Bravo Quiterio
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Palace Mansions
153 P
SW2 3LF

Location

Registered AddressMillbank Tower 21-24 Millbank
17th Floor
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Peter Richard Stephen Earl
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
3 June 2015Application to strike the company off the register (3 pages)
3 June 2015Application to strike the company off the register (3 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 August 2014Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 21 August 2014 (1 page)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)