PANORMOS 3 LTD

Register to unlock more data on OkredoRegister

PANORMOS 3 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03015083

Incorporation date

26/01/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 City Road, London, EC1Y 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1995)
dot icon05/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon26/12/2013
Application to strike the company off the register
dot icon23/05/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon23/05/2013
Director's details changed for Mr Martin Ronald Coburn on 2013-01-07
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/06/2012
Certificate of change of name
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon13/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon13/02/2012
Director's details changed for Brian Terrence Reynolds on 2012-01-01
dot icon13/02/2012
Secretary's details changed for Rosemary Thomason on 2012-01-01
dot icon29/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon27/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon23/02/2010
Accounts made up to 2009-06-30
dot icon21/02/2010
Secretary's details changed for Andrew William Frederick Wolfe on 2010-01-27
dot icon09/02/2010
Secretary's details changed for Rosemary Thomason on 2010-01-19
dot icon09/02/2010
Director's details changed for Alexander Dugald Gregory Macphail on 2010-01-27
dot icon09/02/2010
Secretary's details changed
dot icon08/02/2010
Director's details changed for Mr Martin Coburn on 2010-01-19
dot icon08/02/2010
Director's details changed for Alexander Dugald Gregory Macphail on 2010-01-19
dot icon08/02/2010
Director's details changed for Mr Martin Coburn on 2010-01-27
dot icon08/02/2010
Secretary's details changed for Rosemary Thompson on 2010-01-27
dot icon19/01/2010
Director's details changed for Simon Lindsey Edwin Holland on 2010-01-19
dot icon19/01/2010
Director's details changed for Alexander Dugald Gregory Macphail on 2010-01-18
dot icon19/01/2010
Director's details changed for Alexander Dugald Gregory Maqhail on 2010-01-18
dot icon18/01/2010
Director's details changed for Simon Lindsey Edwin Holland on 2010-01-18
dot icon16/11/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/10/2009
Appointment of Rosemary Thompson as a secretary
dot icon08/09/2009
Director appointed brian terrence reynolds
dot icon08/09/2009
Director appointed colin hiles
dot icon15/02/2009
Return made up to 19/01/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2007-06-30
dot icon24/07/2008
Director appointed alexander dugald gregory maqhail
dot icon24/07/2008
Secretary appointed andrew william frederick wolfe
dot icon24/07/2008
Return made up to 19/01/08; no change of members
dot icon02/08/2007
Secretary resigned
dot icon02/08/2007
Director resigned
dot icon02/08/2007
New director appointed
dot icon01/07/2007
Certificate of change of name
dot icon07/05/2007
Return made up to 19/01/07; full list of members
dot icon13/02/2007
Accounts made up to 2006-06-30
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/06/2006
Particulars of mortgage/charge
dot icon24/05/2006
Return made up to 19/01/06; full list of members
dot icon25/04/2006
Accounts for a medium company made up to 2005-06-30
dot icon27/03/2006
Ad 09/02/05--------- £ si [email protected]
dot icon26/02/2006
Director resigned
dot icon29/01/2006
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon10/07/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon01/06/2005
Return made up to 19/01/05; full list of members
dot icon01/06/2005
Ad 09/02/05--------- £ si [email protected]=5 £ ic 135/140
dot icon01/06/2005
Ad 31/12/04--------- £ si [email protected]=2 £ ic 133/135
dot icon05/05/2005
Secretary resigned
dot icon05/05/2005
Director resigned
dot icon05/05/2005
New secretary appointed
dot icon10/04/2005
Director resigned
dot icon23/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Accounts for a medium company made up to 2004-06-30
dot icon11/01/2005
Particulars of mortgage/charge
dot icon10/01/2005
New director appointed
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
New director appointed
dot icon05/12/2004
Secretary's particulars changed;director's particulars changed
dot icon25/08/2004
New director appointed
dot icon01/08/2004
Registered office changed on 02/08/04 from: holborn hall, 100 grays inn road, london, WC1X 8BY
dot icon30/06/2004
Director resigned
dot icon10/05/2004
Ad 29/04/04--------- £ si [email protected] £ ic 133/133
dot icon18/02/2004
Return made up to 19/01/04; full list of members
dot icon15/12/2003
Accounts for a medium company made up to 2003-06-30
dot icon27/07/2003
Resolutions
dot icon17/02/2003
Return made up to 19/01/03; full list of members
dot icon24/11/2002
Resolutions
dot icon15/11/2002
Accounts for a medium company made up to 2002-06-30
dot icon21/05/2002
Certificate of change of name
dot icon20/01/2002
Return made up to 19/01/02; full list of members
dot icon06/01/2002
Accounts for a medium company made up to 2001-06-30
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon22/11/2001
New director appointed
dot icon28/08/2001
Particulars of mortgage/charge
dot icon10/07/2001
Accounts for a small company made up to 2000-06-30
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/05/2001
Registered office changed on 04/05/01 from: ground floor elizabeth house, 54-58 high street, edgware, middlesex HA8 7EJ
dot icon03/05/2001
Director resigned
dot icon29/04/2001
Ad 20/01/00--------- £ si [email protected]
dot icon02/04/2001
Return made up to 19/01/01; full list of members
dot icon13/03/2001
Particulars of mortgage/charge
dot icon13/07/2000
Accounts for a small company made up to 1999-06-30
dot icon05/07/2000
New secretary appointed
dot icon04/07/2000
New director appointed
dot icon04/07/2000
Secretary resigned
dot icon28/06/2000
Registered office changed on 29/06/00 from: gkp house, spring villa park, edgware, middlesex
dot icon08/06/2000
Particulars of mortgage/charge
dot icon29/01/2000
Ad 14/01/00--------- £ si [email protected]
dot icon24/01/2000
Return made up to 19/01/00; full list of members
dot icon16/01/2000
S-div 12/01/00
dot icon16/01/2000
Resolutions
dot icon22/12/1999
Particulars of mortgage/charge
dot icon27/04/1999
Particulars of mortgage/charge
dot icon05/04/1999
Accounts for a small company made up to 1998-06-30
dot icon17/03/1999
Return made up to 19/01/99; no change of members
dot icon28/08/1998
Particulars of mortgage/charge
dot icon27/08/1998
Particulars of mortgage/charge
dot icon20/05/1998
Accounts for a small company made up to 1997-06-30
dot icon02/02/1998
Return made up to 19/01/98; full list of members
dot icon11/03/1997
Ad 28/01/97--------- £ si 2@1=2 £ ic 2/4
dot icon13/02/1997
Accounts for a small company made up to 1996-06-30
dot icon05/02/1997
Return made up to 27/01/97; no change of members
dot icon13/06/1996
Certificate of change of name
dot icon08/02/1996
Return made up to 27/01/96; full list of members
dot icon26/10/1995
Accounting reference date notified as 30/06
dot icon20/08/1995
Ad 14/08/95--------- £ si 2@1=2 £ ic 2/4
dot icon27/06/1995
Secretary resigned;new secretary appointed
dot icon02/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/01/1995 - 26/01/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/01/1995 - 26/01/1995
36021
Hughes-Hallett, Andrew William
Director
26/01/1995 - 30/05/2000
11
Hughes-Hallett, Andrew William
Director
31/01/2001 - 15/01/2006
11
Hiles, Colin Alan
Director
04/08/2009 - Present
3

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 PANORMOS 3 LTD

PANORMOS 3 LTD is an(a) Dissolved company incorporated on 26/01/1995 with the registered office located at 30 City Road, London, EC1Y 2AB. There are currently 8 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 PANORMOS 3 LTD?

toggle

PANORMOS 3 LTD is currently Dissolved. It was registered on 26/01/1995 and dissolved on 05/05/2014.

Where is PANORMOS 3 LTD located?

toggle

PANORMOS 3 LTD is registered at 30 City Road, London, EC1Y 2AB.

What does PANORMOS 3 LTD do?

toggle

PANORMOS 3 LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PANORMOS 3 LTD?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved via voluntary strike-off.