Company NameBlue Panda Learning Ltd
Company StatusDissolved
Company Number08769734
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Michaela Roxana Hecht
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleOther Business Activity
Country of ResidenceFrance
Correspondence Address41 Chemin Des Colettes
Villa 8
Cagnes Sur Mer
06800
Director NameMr Umit Murad Cholak
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleOther Business Activity
Country of ResidenceFrance
Correspondence Address41 Chemin Des Colettes
Villa 8
Cagnes Sur Mer
06800

Location

Registered Address40 Gracechurch Street Iplan
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

2 at £1Michaela Roxana Hecht
100.00%
Ordinary

Financials

Year2014
Net Worth-£708
Cash£7,966
Current Liabilities£11,697

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
16 June 2016Application to strike the company off the register (3 pages)
16 June 2016Application to strike the company off the register (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
14 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 September 2015 (1 page)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
12 December 2013Director's details changed for Mr Michaela Roxana Hecht on 12 December 2013 (2 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Director's details changed for Mr Michaela Roxana Hecht on 12 December 2013 (2 pages)
3 December 2013Registered office address changed from Lansdowne House 250 City Road London United Kingdom EC1V 2PU England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Lansdowne House 250 City Road London United Kingdom EC1V 2PU England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Lansdowne House 250 City Road London United Kingdom EC1V 2PU England on 3 December 2013 (1 page)
13 November 2013Termination of appointment of Umit Murad Cholak as a director (1 page)
13 November 2013Termination of appointment of Umit Murad Cholak as a director (1 page)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)