Company NamePanlight Limited
Company StatusDissolved
Company Number08996268
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 22 October 2019)
RoleGroup Development And HR Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 22 October 2019)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameMr Jonathan Mark Bolton
StatusClosed
Appointed06 November 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 22 October 2019)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Michael James Garrard
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coppice Farm Road, Penn
High Wycombe
Buckinghamshire
HP10 8AL
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Michael James Garrard
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,551
Cash£16,517
Current Liabilities£69,326

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (3 pages)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
25 June 2018Resolutions
  • RES13 ‐ Agreement 28/05/2018
(1 page)
30 April 2018Full accounts made up to 31 December 2017 (10 pages)
28 September 2017Full accounts made up to 31 December 2016 (12 pages)
28 September 2017Full accounts made up to 31 December 2016 (12 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (12 pages)
8 October 2016Full accounts made up to 31 December 2015 (12 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(6 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(6 pages)
11 November 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 November 2015Appointment of Mr Martin Jon Green as a director on 6 November 2015 (2 pages)
11 November 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 November 2015Appointment of Mr Martin Jon Green as a director on 6 November 2015 (2 pages)
11 November 2015Appointment of Mr Martin Jon Green as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Michael James Garrard as a director on 6 November 2015 (1 page)
10 November 2015Appointment of Mr Jonathan Mark Bolton as a secretary on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Paul Andrew Hayes as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Jonathan Mark Bolton as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Paul Andrew Hayes as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Jonathan Mark Bolton as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Michael James Garrard as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Michael James Garrard as a director on 6 November 2015 (1 page)
10 November 2015Appointment of Mr Jonathan Mark Bolton as a secretary on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Paul Andrew Hayes as a director on 6 November 2015 (2 pages)
10 November 2015Registered office address changed from The Studios, Luckings Estate Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LS to Bridge House Heron Square Richmond TW9 1EN on 10 November 2015 (1 page)
10 November 2015Appointment of Mr Jonathan Mark Bolton as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Jonathan Mark Bolton as a secretary on 6 November 2015 (2 pages)
10 November 2015Registered office address changed from The Studios, Luckings Estate Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LS to Bridge House Heron Square Richmond TW9 1EN on 10 November 2015 (1 page)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(3 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(3 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)