Company NamePanopticon Press Limited
Company StatusDissolved
Company Number09005978
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Christodoulos Lourides
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Marios Lourides
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMrs Janina Lourides
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Marios Lourides
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Marios Lourides
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Appointment of Mr Christodoulos Lourides as a director on 7 January 2019 (2 pages)
8 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 January 2019Termination of appointment of Marios Lourides as a director on 7 January 2019 (1 page)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Marios Lourides on 21 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Marios Lourides on 21 April 2017 (2 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 January 2017Termination of appointment of Janina Lourides as a director on 6 January 2017 (1 page)
6 January 2017Appointment of Mr Marios Lourides as a director on 6 January 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Termination of appointment of Janina Lourides as a director on 6 January 2017 (1 page)
6 January 2017Appointment of Mr Marios Lourides as a director on 6 January 2017 (2 pages)
24 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
15 April 2015Appointment of Mrs Janina Lourides as a director on 4 December 2014 (2 pages)
15 April 2015Appointment of Mrs Janina Lourides as a director on 4 December 2014 (2 pages)
15 April 2015Termination of appointment of Marios Lourides as a director on 4 December 2014 (1 page)
15 April 2015Termination of appointment of Marios Lourides as a director on 4 December 2014 (1 page)
15 April 2015Termination of appointment of Marios Lourides as a director on 4 December 2014 (1 page)
15 April 2015Appointment of Mrs Janina Lourides as a director on 4 December 2014 (2 pages)
25 February 2015Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW United Kingdom to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW United Kingdom to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 25 February 2015 (1 page)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
(22 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
(22 pages)