Company NamePathway Investments International Limited
Company StatusDissolved
Company Number09965853
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Balwant Singh Bhania
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2020(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 New Road
Shenley
Radlett
WD7 9DZ
Director NameMiss Kemi Egan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMiss Laura West
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMr Balwant Singh Bhania
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr Mohinder Singh Bhania
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(4 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

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
25 August 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
22 December 2020Notification of Balwant Bhania as a person with significant control on 21 December 2020 (2 pages)
6 August 2020Termination of appointment of Mohinder Singh Bhania as a director on 6 August 2020 (1 page)
6 August 2020Appointment of Mr Balwant Singh Bhania as a director on 6 August 2020 (2 pages)
22 April 2020Cessation of Mohinder Bhania as a person with significant control on 22 April 2020 (1 page)
11 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
10 February 2020Appointment of Mr Mohinder Singh Bhania as a director on 10 February 2020 (2 pages)
10 February 2020Notification of Mohinder Bhania as a person with significant control on 10 February 2020 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
6 September 2019Termination of appointment of Balwant Singh Bhania as a director on 6 September 2019 (1 page)
6 September 2019Cessation of Balwant Singh Bhania as a person with significant control on 6 September 2019 (1 page)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
28 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 28 January 2019 (1 page)
31 December 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
13 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page)
8 June 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
11 August 2016Termination of appointment of Kemi Egan as a director on 20 April 2016 (1 page)
11 August 2016Termination of appointment of Laura West as a director on 20 April 2016 (1 page)
11 August 2016Termination of appointment of Kemi Egan as a director on 20 April 2016 (1 page)
11 August 2016Termination of appointment of Laura West as a director on 20 April 2016 (1 page)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)