THE PANTHER PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE PANTHER PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02234864

Incorporation date

22/03/1988

Size

Full

Contacts

Registered address

Registered address

26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1988)
dot icon30/06/2020
Final Gazette dissolved following liquidation
dot icon31/03/2020
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2019
Liquidators' statement of receipts and payments to 2019-01-25
dot icon27/03/2018
Liquidators' statement of receipts and payments to 2018-01-25
dot icon11/04/2017
Receiver's abstract of receipts and payments to 2016-12-08
dot icon11/04/2017
Notice of ceasing to act as receiver or manager
dot icon30/03/2017
Liquidators' statement of receipts and payments to 2017-01-25
dot icon29/08/2016
Notice of appointment of receiver or manager
dot icon29/08/2016
Receiver's abstract of receipts and payments to 2016-07-07
dot icon29/08/2016
Notice of ceasing to act as receiver or manager
dot icon29/08/2016
Receiver's abstract of receipts and payments to 2016-06-08
dot icon29/08/2016
Receiver's abstract of receipts and payments to 2016-06-08
dot icon29/08/2016
Notice of appointment of receiver or manager
dot icon18/07/2016
Receiver's abstract of receipts and payments to 2016-07-07
dot icon18/07/2016
Notice of ceasing to act as receiver or manager
dot icon18/07/2016
Receiver's abstract of receipts and payments to 2016-06-08
dot icon17/03/2016
Liquidators' statement of receipts and payments to 2016-01-25
dot icon07/01/2016
Receiver's abstract of receipts and payments to 2015-12-08
dot icon07/01/2016
Receiver's abstract of receipts and payments to 2015-12-08
dot icon07/01/2016
Receiver's abstract of receipts and payments to 2015-12-08
dot icon13/07/2015
Receiver's abstract of receipts and payments to 2015-06-08
dot icon13/07/2015
Receiver's abstract of receipts and payments to 2015-06-08
dot icon13/07/2015
Receiver's abstract of receipts and payments to 2015-06-08
dot icon08/04/2015
Liquidators' statement of receipts and payments to 2015-01-25
dot icon10/02/2015
Receiver's abstract of receipts and payments to 2014-06-08
dot icon10/02/2015
Receiver's abstract of receipts and payments to 2014-06-08
dot icon10/02/2015
Receiver's abstract of receipts and payments to 2014-06-08
dot icon21/01/2015
Receiver's abstract of receipts and payments to 2014-12-08
dot icon21/01/2015
Receiver's abstract of receipts and payments to 2014-12-08
dot icon21/01/2015
Receiver's abstract of receipts and payments to 2014-12-08
dot icon21/01/2015
Notice of appointment of receiver or manager
dot icon23/06/2014
Notice of ceasing to act as receiver or manager
dot icon05/06/2014
Receiver's abstract of receipts and payments to 2014-05-30
dot icon19/03/2014
Liquidators' statement of receipts and payments to 2014-01-25
dot icon15/01/2014
Receiver's abstract of receipts and payments to 2013-12-08
dot icon08/01/2014
Receiver's abstract of receipts and payments to 2013-12-08
dot icon08/07/2013
Receiver's abstract of receipts and payments to 2013-06-08
dot icon07/07/2013
Receiver's abstract of receipts and payments to 2013-06-08
dot icon07/07/2013
Receiver's abstract of receipts and payments to 2013-06-08
dot icon07/07/2013
Receiver's abstract of receipts and payments to 2013-06-08
dot icon07/07/2013
Receiver's abstract of receipts and payments to 2013-06-08
dot icon27/03/2013
Liquidators' statement of receipts and payments to 2013-01-25
dot icon06/02/2013
Receiver's abstract of receipts and payments to 2012-12-08
dot icon10/01/2013
Receiver's abstract of receipts and payments to 2012-12-08
dot icon07/02/2012
Statement of affairs with form 4.19
dot icon07/02/2012
Appointment of a voluntary liquidator
dot icon07/02/2012
Resolutions
dot icon19/01/2012
Registered office address changed from 293 Green Lanes London N13 4XS United Kingdom on 2012-01-20
dot icon15/12/2011
Notice of appointment of receiver or manager
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon22/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/01/2011
Registered office address changed from Ernest House C/O Hurkan Sayman & Co 291-293 Green Lanes Palmers Green London N13 4XS on 2011-01-23
dot icon04/11/2010
Full accounts made up to 2009-04-30
dot icon05/04/2010
Amended accounts made up to 2008-04-30
dot icon22/03/2010
Total exemption full accounts made up to 2008-04-30
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/05/2009
Return made up to 31/12/08; full list of members
dot icon25/05/2009
Registered office changed on 26/05/2009 from ernest house c/o hurkans ernest house 293 green lanes palmers green london N13 4XS
dot icon26/04/2009
Return made up to 31/12/07; full list of members
dot icon05/02/2009
Compulsory strike-off action has been discontinued
dot icon04/02/2009
Total exemption full accounts made up to 2007-03-31
dot icon29/12/2008
First Gazette notice for compulsory strike-off
dot icon10/07/2008
Amended full accounts made up to 2006-03-31
dot icon05/05/2008
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon29/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon11/11/2007
Particulars of mortgage/charge
dot icon11/11/2007
Particulars of mortgage/charge
dot icon11/11/2007
Particulars of mortgage/charge
dot icon04/11/2007
Resolutions
dot icon04/11/2007
Resolutions
dot icon31/07/2007
Return made up to 31/12/06; full list of members
dot icon31/07/2007
Registered office changed on 01/08/07 from: c/o accounting direct ernest house 293 green lanes palmers green london N13 4XS
dot icon04/04/2007
Accounts for a small company made up to 2006-03-31
dot icon05/09/2006
Registered office changed on 06/09/06 from: accounting direct cleveden house 453 high road london N22 8JD
dot icon20/07/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon22/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Registered office changed on 11/08/05 from: cleveden house 453 high road london N12 8JD
dot icon01/07/2005
Registered office changed on 02/07/05 from: bsg valentine 2ND floor lynton house 7/12 tavistock square london WC1H 9BQ
dot icon06/06/2005
Full accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Full accounts made up to 2003-03-31
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Particulars of mortgage/charge
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon05/10/2003
Particulars of mortgage/charge
dot icon05/10/2003
Particulars of mortgage/charge
dot icon05/10/2003
Particulars of mortgage/charge
dot icon05/10/2003
Particulars of mortgage/charge
dot icon05/10/2003
Particulars of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/03/2003
Full accounts made up to 2002-03-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon25/10/2002
Full accounts made up to 2001-03-31
dot icon12/02/2002
Return made up to 31/12/01; full list of members
dot icon07/08/2001
Full accounts made up to 2000-03-31
dot icon01/03/2001
Return made up to 31/12/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-03-31
dot icon31/01/2000
Secretary's particulars changed;director's particulars changed
dot icon31/01/2000
Director's particulars changed
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-03-31
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon19/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/09/1998
Particulars of mortgage/charge
dot icon20/07/1998
Particulars of mortgage/charge
dot icon02/02/1998
Return made up to 31/12/97; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon26/02/1996
Director's particulars changed
dot icon01/02/1996
Secretary's particulars changed;director's particulars changed
dot icon31/01/1996
Return made up to 31/12/95; no change of members
dot icon01/01/1996
Full accounts made up to 1995-03-31
dot icon17/04/1995
Return made up to 31/12/94; no change of members
dot icon10/04/1995
Registered office changed on 11/04/95 from: 22 south audley street london W1Y 5DN
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Particulars of mortgage/charge
dot icon27/02/1994
Return made up to 31/12/93; full list of members; amend
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon05/01/1994
Return made up to 31/12/93; full list of members
dot icon13/02/1993
Return made up to 31/12/91; no change of members
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon06/12/1992
Full accounts made up to 1992-03-31
dot icon28/10/1992
Registered office changed on 29/10/92 from: 2 cyprus road london N3 3RY
dot icon07/11/1991
Accounts for a small company made up to 1991-03-31
dot icon19/05/1991
Return made up to 31/12/90; no change of members
dot icon09/05/1991
Particulars of mortgage/charge
dot icon04/12/1990
Particulars of mortgage/charge
dot icon09/07/1990
Accounts for a small company made up to 1990-03-31
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon28/06/1989
Particulars of mortgage/charge
dot icon09/05/1989
Accounts for a dormant company made up to 1989-03-31
dot icon20/04/1989
Registered office changed on 21/04/89 from: 50 old st london EC1V 9AQ
dot icon20/04/1989
Return made up to 31/12/88; full list of members
dot icon20/04/1989
Resolutions
dot icon19/05/1988
Resolutions
dot icon20/04/1988
Certificate of change of name
dot icon22/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

0

No officers data available.

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 THE PANTHER PROPERTY COMPANY LIMITED

THE PANTHER PROPERTY COMPANY LIMITED is an(a) Dissolved company incorporated on 22/03/1988 with the registered office located at 26-28 Bedford Row, London WC1R 4HE. There is currently no 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 THE PANTHER PROPERTY COMPANY LIMITED?

toggle

THE PANTHER PROPERTY COMPANY LIMITED is currently Dissolved. It was registered on 22/03/1988 and dissolved on 30/06/2020.

Where is THE PANTHER PROPERTY COMPANY LIMITED located?

toggle

THE PANTHER PROPERTY COMPANY LIMITED is registered at 26-28 Bedford Row, London WC1R 4HE.

What does THE PANTHER PROPERTY COMPANY LIMITED do?

toggle

THE PANTHER PROPERTY COMPANY LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for THE PANTHER PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 30/06/2020: Final Gazette dissolved following liquidation.