PANTHERDAY LIMITED

Register to unlock more data on OkredoRegister

PANTHERDAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02735266

Incorporation date

28/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

MR DEVDUTT PATEL, 40 Great James Street, London WC1N 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1992)
dot icon01/12/2010
Final Gazette dissolved following liquidation
dot icon01/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2009
Statement of affairs with form 4.19
dot icon08/09/2009
Appointment of a voluntary liquidator
dot icon08/09/2009
Resolutions
dot icon13/08/2009
Registered office changed on 14/08/2009 from 30 dover street london W1S 4NB united kingdom
dot icon23/02/2009
Return made up to 29/07/08; full list of members
dot icon11/05/2008
Registered office changed on 12/05/2008 from c/o e dessai & co fulton house, fulton road wembley middlesex HA9 0TF
dot icon26/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2007
Return made up to 29/07/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon04/12/2006
Return made up to 29/07/06; full list of members
dot icon11/04/2006
Registered office changed on 12/04/06 from: 56 glebe crescent harrow middlesex HA3 9LD
dot icon31/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon06/11/2005
Return made up to 29/07/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 29/07/04; full list of members
dot icon09/06/2004
Director resigned
dot icon24/09/2003
Return made up to 29/07/03; full list of members
dot icon30/08/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon30/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/08/2003
Director resigned
dot icon30/12/2002
Registered office changed on 31/12/02 from: hextall erskine 28 leman street london E1 8ER
dot icon30/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 29/07/02; full list of members
dot icon01/08/2002
Director's particulars changed
dot icon01/08/2002
Registered office changed on 02/08/02
dot icon01/08/2002
Location of register of members address changed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon05/02/2002
Secretary resigned;director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
New secretary appointed
dot icon20/12/2001
Secretary resigned;director resigned
dot icon20/12/2001
Director resigned
dot icon02/09/2001
Return made up to 29/07/01; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2000-12-31
dot icon06/08/2000
Return made up to 29/07/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-12-31
dot icon28/07/1999
Return made up to 29/07/99; no change of members
dot icon25/07/1999
Accounts for a small company made up to 1998-12-31
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon02/08/1998
Return made up to 29/07/98; no change of members
dot icon02/08/1998
Registered office changed on 03/08/98
dot icon21/10/1997
Accounts for a small company made up to 1996-12-31
dot icon06/08/1997
Return made up to 29/07/97; full list of members
dot icon05/04/1997
Secretary resigned
dot icon05/04/1997
New secretary appointed
dot icon05/04/1997
New director appointed
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon25/07/1996
Return made up to 29/07/96; full list of members
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/07/1995
Return made up to 29/07/95; no change of members
dot icon18/07/1995
Director's particulars changed
dot icon18/07/1995
Registered office changed on 19/07/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Secretary resigned;new secretary appointed
dot icon06/10/1994
Director resigned;new director appointed
dot icon02/10/1994
Return made up to 29/07/94; full list of members
dot icon17/07/1994
Registered office changed on 18/07/94 from: c/o sheffanz 140 cromwell road london SW7 4HA
dot icon26/05/1994
Accounts for a small company made up to 1993-12-31
dot icon06/10/1993
Return made up to 29/07/93; full list of members
dot icon08/02/1993
Accounting reference date notified as 31/12
dot icon03/02/1993
Particulars of mortgage/charge
dot icon22/11/1992
Secretary resigned;new secretary appointed
dot icon22/11/1992
Director resigned;new director appointed
dot icon22/11/1992
Registered office changed on 23/11/92 from: aci house torrington park north finchley london N12 9SZ
dot icon08/11/1992
Memorandum and Articles of Association
dot icon08/11/1992
Resolutions
dot icon28/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
29/07/1992 - 11/09/1992
7054
Conway, Robert
Nominee Secretary
29/07/1992 - 11/09/1992
483
Jivraj, Hameeda
Director
16/08/1994 - 13/12/2001
2
Jivraj, Azim Amir
Director
11/09/1992 - 16/08/1994
6
Jivraj, Azim Amir
Director
21/03/1997 - 13/12/2001
6

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 PANTHERDAY LIMITED

PANTHERDAY LIMITED is an(a) Dissolved company incorporated on 28/07/1992 with the registered office located at MR DEVDUTT PATEL, 40 Great James Street, London WC1N 3HB. There are currently 3 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 PANTHERDAY LIMITED?

toggle

PANTHERDAY LIMITED is currently Dissolved. It was registered on 28/07/1992 and dissolved on 01/12/2010.

Where is PANTHERDAY LIMITED located?

toggle

PANTHERDAY LIMITED is registered at MR DEVDUTT PATEL, 40 Great James Street, London WC1N 3HB.

What does PANTHERDAY LIMITED do?

toggle

PANTHERDAY LIMITED operates in the Dispensing chemists (52.31 - SIC 2003) sector.

What is the latest filing for PANTHERDAY LIMITED?

toggle

The latest filing was on 01/12/2010: Final Gazette dissolved following liquidation.