Company NamePathway Capital Limited
Company StatusDissolved
Company Number08380089
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Balwant Singh Bhania
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 New Road
Shenley
Radlett
WD7 9DZ
Director NameMr Balwant Singh Bhania
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr Mohinder Bhania
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 27 December 2018)
RoleInvestor
Country of ResidenceEngland
Correspondence Address244 Mays Lane
Barnet
EN5 2QG
Director NameMr Balwant Singh Bhania
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 September 2019)
RoleInvestor
Country of ResidenceEngland
Correspondence Address11 New Road Shenley
Radlett
Hertfordshire
WD7 9DZ
Director NameMr Mohinder Singh Bhania
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(7 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 New Road
Shenley
Radlett
WD7 9DZ

Location

Registered Address11 New Road Shenley
Radlett
Hertfordshire
WD7 9DZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Built Up AreaShenley

Shareholders

100 at £0.01Balwant Bhania
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,900
Cash£200

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020Micro company accounts made up to 31 January 2019 (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
6 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
6 August 2020Appointment of Mr Balwant Singh Bhania as a director on 6 August 2020 (2 pages)
6 August 2020Termination of appointment of Mohinder Singh Bhania as a director on 6 August 2020 (1 page)
6 August 2020Notification of Balwant Bhania as a person with significant control on 6 August 2020 (2 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
10 February 2020Appointment of Mr Mohinder Singh Bhania as a director on 10 February 2020 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
6 September 2019Cessation of Balwant Singh Bhania as a person with significant control on 6 September 2019 (1 page)
6 September 2019Termination of appointment of Balwant Singh Bhania as a director on 6 September 2019 (1 page)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 January 2019Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 11 New Road Shenley Radlett Hertfordshire WD7 9DZ on 29 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 December 2018Termination of appointment of Mohinder Bhania as a director on 27 December 2018 (1 page)
13 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page)
26 November 2018Appointment of Mr Balwant Singh Bhania as a director on 21 November 2018 (2 pages)
24 September 2018Appointment of Mr Mohinder Bhania as a director on 24 September 2018 (2 pages)
24 September 2018Termination of appointment of Balwant Singh Bhania as a director on 24 September 2018 (1 page)
31 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 July 2017Notification of Balwant Singh Bhania as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Balwant Singh Bhania as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 July 2015Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015 (1 page)
23 July 2015Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015 (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)