PAGODA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

PAGODA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02403896

Incorporation date

12/07/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Chase Green House, 42 Chase Side, Enfield, Middlesex EN2 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1989)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon13/11/2011
Application to strike the company off the register
dot icon01/10/2011
Compulsory strike-off action has been discontinued
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mary Cockcroft on 2009-10-01
dot icon08/07/2010
Director's details changed for Stuart Vaughan on 2009-10-01
dot icon08/07/2010
Secretary's details changed for Mary Cockcroft on 2009-10-01
dot icon16/06/2009
Return made up to 30/04/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/06/2009
Registered office changed on 08/06/2009 from 411 linen hall 162-168 regent street london W1B 5TE
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 30/04/08; full list of members
dot icon23/10/2007
Accounts for a small company made up to 2006-12-31
dot icon20/06/2007
Return made up to 30/04/07; no change of members
dot icon24/01/2007
Return made up to 30/04/06; full list of members
dot icon24/01/2007
Director's particulars changed
dot icon10/11/2006
Registered office changed on 11/11/06 from: 1-7 harley street london W1G 9QD
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
Accounts for a small company made up to 2005-12-31
dot icon20/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/08/2005
Director resigned
dot icon10/08/2005
Return made up to 30/04/05; full list of members
dot icon10/08/2005
Director's particulars changed
dot icon10/08/2005
Director resigned
dot icon24/02/2005
Registered office changed on 25/02/05 from: 34 queen anne street london W1G 8HE
dot icon08/12/2004
Accounts for a small company made up to 2003-12-31
dot icon05/05/2004
Return made up to 30/04/04; full list of members
dot icon05/05/2004
Secretary's particulars changed;director's particulars changed
dot icon12/01/2004
Director resigned
dot icon04/08/2003
Accounts for a small company made up to 2002-12-31
dot icon05/05/2003
Return made up to 30/04/03; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2001-12-31
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Nc inc already adjusted 06/12/89
dot icon15/05/2002
Return made up to 30/04/02; full list of members
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Registered office changed on 16/05/02
dot icon16/10/2001
Accounts for a small company made up to 2000-12-31
dot icon11/07/2001
Return made up to 30/04/01; full list of members
dot icon07/02/2001
New director appointed
dot icon11/12/2000
Accounts for a small company made up to 1999-12-31
dot icon19/06/2000
New secretary appointed
dot icon19/06/2000
Secretary resigned
dot icon31/05/2000
Return made up to 30/04/00; full list of members
dot icon11/04/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Particulars of mortgage/charge
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/09/1999
Certificate of change of name
dot icon27/05/1999
Secretary resigned;director resigned
dot icon27/05/1999
New secretary appointed
dot icon27/05/1999
Return made up to 30/04/99; no change of members
dot icon07/07/1998
Accounts for a small company made up to 1997-12-31
dot icon06/05/1998
Return made up to 30/04/98; full list of members
dot icon13/11/1997
Particulars of mortgage/charge
dot icon23/07/1997
Registered office changed on 24/07/97 from: 55 neal street london WC2H 9PJ
dot icon23/06/1997
Accounts for a small company made up to 1996-12-31
dot icon28/05/1997
Return made up to 30/04/97; full list of members
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon16/04/1996
Return made up to 30/04/96; full list of members
dot icon16/04/1996
Director's particulars changed
dot icon19/03/1996
Director resigned
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon29/04/1995
Return made up to 30/04/95; full list of members
dot icon29/04/1995
Registered office changed on 30/04/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon20/04/1994
Return made up to 30/04/94; full list of members
dot icon28/06/1993
Return made up to 30/04/93; no change of members
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon22/04/1992
Return made up to 30/04/92; no change of members
dot icon22/04/1992
Director's particulars changed
dot icon17/06/1991
Full accounts made up to 1990-12-31
dot icon09/05/1991
Return made up to 30/04/91; full list of members
dot icon10/02/1991
Registered office changed on 11/02/91 from: 55 neal street london WC2H 9PJ
dot icon10/02/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon29/01/1991
Registered office changed on 30/01/91 from: one st. Paul's churchyard london EC4M 8SH
dot icon18/03/1990
New director appointed
dot icon05/02/1990
Particulars of mortgage/charge
dot icon13/12/1989
Certificate of change of name
dot icon10/12/1989
Particulars of mortgage/charge
dot icon12/10/1989
Director resigned;new director appointed
dot icon12/10/1989
Secretary resigned;new secretary appointed
dot icon12/10/1989
Registered office changed on 13/10/89 from: 2 baches street london N1 6UB
dot icon12/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Stuart
Director
28/12/1995 - Present
2
Foster, Terence Malcolm
Director
19/12/2000 - 31/10/2001
4
Prince, Andrew James
Director
28/12/1995 - 30/11/2003
2
Cockcroft, Mary
Secretary
31/08/2005 - Present
-
Fletcher, Andrew Ashley
Secretary
01/06/2000 - 31/08/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAGODA CONSULTING LIMITED

PAGODA CONSULTING LIMITED is an(a) Dissolved company incorporated on 12/07/1989 with the registered office located at Chase Green House, 42 Chase Side, Enfield, Middlesex EN2 6NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAGODA CONSULTING LIMITED?

toggle

PAGODA CONSULTING LIMITED is currently Dissolved. It was registered on 12/07/1989 and dissolved on 05/03/2012.

Where is PAGODA CONSULTING LIMITED located?

toggle

PAGODA CONSULTING LIMITED is registered at Chase Green House, 42 Chase Side, Enfield, Middlesex EN2 6NF.

What does PAGODA CONSULTING LIMITED do?

toggle

PAGODA CONSULTING LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for PAGODA CONSULTING LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.