Company NamePanacea IT Solutions Ltd
Company StatusDissolved
Company Number08189937
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Karen Maria Corkett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2016(3 years, 11 months after company formation)
Appointment Duration2 years (closed 21 August 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr James Stanley Cooper
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawthorn Close
Fir Tree Road
Banstead
Surrey
SM7 1ND
Director NameMr Tony Peter Corkett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE

Contact

Websitecloud21.net
Email address[email protected]
Telephone0845 8388694
Telephone regionUnknown

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Cloud 21 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£75,392
Cash£31,888
Current Liabilities£14,526

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (1 page)
4 May 2018Director's details changed for Mrs Karen Maria Corkett on 1 May 2018 (2 pages)
3 January 2018Confirmation statement made on 23 August 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 23 August 2017 with updates (4 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Appointment of Mrs Karen Maria Corkett as a director on 11 August 2016 (2 pages)
23 August 2016Termination of appointment of Tony Peter Corkett as a director on 17 August 2016 (1 page)
23 August 2016Appointment of Mrs Karen Maria Corkett as a director on 11 August 2016 (2 pages)
23 August 2016Termination of appointment of Tony Peter Corkett as a director on 17 August 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 September 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
12 September 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
8 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
3 June 2015Termination of appointment of James Stanley Cooper as a director on 1 May 2015 (2 pages)
3 June 2015Appointment of Tony Peter Corkett as a director on 1 May 2015 (3 pages)
3 June 2015Appointment of Tony Peter Corkett as a director on 1 May 2015 (3 pages)
3 June 2015Registered office address changed from 4 Hawthorn Close Fir Tree Road Banstead Surrey SM7 1nd to Lynwood House Crofton Road Orpington Kent BR6 8QE on 3 June 2015 (2 pages)
3 June 2015Termination of appointment of James Stanley Cooper as a director on 1 May 2015 (2 pages)
3 June 2015Registered office address changed from 4 Hawthorn Close Fir Tree Road Banstead Surrey SM7 1nd to Lynwood House Crofton Road Orpington Kent BR6 8QE on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from 4 Hawthorn Close Fir Tree Road Banstead Surrey SM7 1nd to Lynwood House Crofton Road Orpington Kent BR6 8QE on 3 June 2015 (2 pages)
3 June 2015Appointment of Tony Peter Corkett as a director on 1 May 2015 (3 pages)
3 June 2015Termination of appointment of James Stanley Cooper as a director on 1 May 2015 (2 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
3 December 2013Registered office address changed from Flat 4 Reigate Road Burgh Heath Tadworth Surrey KT20 5NU England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Flat 4 Reigate Road Burgh Heath Tadworth Surrey KT20 5NU England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Flat 4 Reigate Road Burgh Heath Tadworth Surrey KT20 5NU England on 3 December 2013 (1 page)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)