Company NamePandora Images Limited
Company StatusDissolved
Company Number09380116
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 2 months ago)
Dissolution Date9 May 2023 (10 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Averil Cara Summerfield
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(same day as company formation)
RolePhotography
Country of ResidenceEngland
Correspondence Address28 Chestnut Glen
Hornchurch
Essex
RM12 4HL

Location

Registered Address28 Chestnut Glen
Hornchurch
Essex
RM12 4HL
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London

Shareholders

1 at £1Avril Griffin
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
10 February 2023Application to strike the company off the register (1 page)
9 February 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
16 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
16 March 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
1 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
4 November 2019Change of details for Mrs Averil Cara Summerfield as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mrs Averil Cara Summerfield on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mrs Averil Cara Summerfield on 4 November 2019 (2 pages)
4 November 2019Registered office address changed from 47 Butts Green Road Hornchurch RM11 2JS England to 28 Chestnut Glen Hornchurch Essex RM12 4HL on 4 November 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
10 October 2017Change of details for Ms Avril Cara Griffin as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Director's details changed for Ms Avril Cara Griffin on 9 October 2017 (2 pages)
10 October 2017Change of details for Ms Avril Cara Griffin as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Director's details changed for Ms Avril Cara Griffin on 9 October 2017 (2 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 June 2017Director's details changed for Ms Avril Cara Griffin on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Ms Avril Cara Griffin on 14 June 2017 (2 pages)
31 January 2017Registered office address changed from C/O Romford Shopping Hall 43 Market Place Unit 134 Romford Shopping Hall, Romford Essex RM1 3AB to 47 Butts Green Road Hornchurch RM11 2JS on 31 January 2017 (1 page)
31 January 2017Registered office address changed from C/O Romford Shopping Hall 43 Market Place Unit 134 Romford Shopping Hall, Romford Essex RM1 3AB to 47 Butts Green Road Hornchurch RM11 2JS on 31 January 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)