About

Registered Number: 04242129
Date of Incorporation: 27/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2015 (9 years ago)
Registered Address: Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Established in 2001, Pan Atlanta Developments Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for Pan Atlanta Developments Ltd at Companies House. We do not know the number of employees at Pan Atlanta Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUENES, Gustavo 27 June 2001 22 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2015
2.24B - N/A 06 March 2015
2.24B - N/A 04 March 2015
2.35B - N/A 04 March 2015
2.24B - N/A 01 September 2014
2.24B - N/A 24 February 2014
2.24B - N/A 22 August 2013
2.31B - N/A 27 February 2013
2.24B - N/A 27 February 2013
2.24B - N/A 04 September 2012
2.31B - N/A 04 September 2012
2.24B - N/A 08 March 2012
2.31B - N/A 08 March 2012
2.24B - N/A 07 October 2011
F2.18 - N/A 18 May 2011
2.17B - N/A 09 May 2011
MG01 - Particulars of a mortgage or charge 26 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
2.16B - N/A 20 April 2011
AD01 - Change of registered office address 21 March 2011
2.12B - N/A 14 March 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 30 September 2009
225 - Change of Accounting Reference Date 30 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 01 September 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 20 November 2007
225 - Change of Accounting Reference Date 05 September 2007
395 - Particulars of a mortgage or charge 31 July 2007
AA - Annual Accounts 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
363a - Annual Return 26 September 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 21 November 2005
AA - Annual Accounts 30 June 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
MEM/ARTS - N/A 15 November 2004
123 - Notice of increase in nominal capital 15 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2004
395 - Particulars of a mortgage or charge 28 October 2004
395 - Particulars of a mortgage or charge 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
363s - Annual Return 08 July 2004
RESOLUTIONS - N/A 02 September 2003
395 - Particulars of a mortgage or charge 29 August 2003
363s - Annual Return 26 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 08 January 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
225 - Change of Accounting Reference Date 16 June 2002
287 - Change in situation or address of Registered Office 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 April 2011 Outstanding

N/A

Third party charge over deposit 23 July 2007 Outstanding

N/A

Legal charge 10 November 2006 Outstanding

N/A

Debenture 10 November 2006 Outstanding

N/A

Debenture 18 October 2004 Fully Satisfied

N/A

Legal charge 18 October 2004 Fully Satisfied

N/A

Legal charge 19 August 2003 Outstanding

N/A

Debenture 19 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.