About

Registered Number: 03515209
Date of Incorporation: 23/02/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2017 (7 years and 2 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Pan Interiors Ltd was founded on 23 February 1998 with its registered office in Marlow, Bucks, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Pan Interiors Ltd. The current directors of the company are listed as Fernberg, Christina, Fernberg, Paul Carl Roger, Johnstone, Toni Michelle, Appleby, Colin James, Johnstone, Neil Ian, Fernberg, Christina, Johnstone, Toni Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, Colin James 18 October 2005 - 1
JOHNSTONE, Neil Ian 23 February 1998 - 1
FERNBERG, Christina 01 October 2009 06 April 2011 1
JOHNSTONE, Toni Michelle 01 October 2009 06 April 2011 1
Secretary Name Appointed Resigned Total Appointments
FERNBERG, Christina 06 April 2011 - 1
FERNBERG, Paul Carl Roger 01 September 1998 - 1
JOHNSTONE, Toni Michelle 06 April 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 November 2016
4.68 - Liquidator's statement of receipts and payments 18 January 2016
4.68 - Liquidator's statement of receipts and payments 03 February 2015
4.68 - Liquidator's statement of receipts and payments 07 January 2014
LIQ MISC - N/A 14 May 2013
LIQ MISC - N/A 14 May 2013
AD01 - Change of registered office address 09 April 2013
4.40 - N/A 05 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2013
4.68 - Liquidator's statement of receipts and payments 03 January 2013
2.24B - N/A 23 December 2011
2.34B - N/A 21 November 2011
2.23B - N/A 20 September 2011
2.17B - N/A 24 August 2011
AD01 - Change of registered office address 13 July 2011
2.12B - N/A 08 July 2011
RESOLUTIONS - N/A 14 April 2011
AP03 - Appointment of secretary 08 April 2011
AP03 - Appointment of secretary 08 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 10 March 2011
MG01 - Particulars of a mortgage or charge 30 November 2010
AA - Annual Accounts 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 16 January 2010
AP01 - Appointment of director 16 January 2010
RESOLUTIONS - N/A 06 January 2010
AA - Annual Accounts 25 October 2009
287 - Change in situation or address of Registered Office 22 July 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 27 June 2008
395 - Particulars of a mortgage or charge 27 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 01 August 2006
287 - Change in situation or address of Registered Office 11 July 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 30 April 2005
395 - Particulars of a mortgage or charge 30 April 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 07 April 2004
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
123 - Notice of increase in nominal capital 11 November 2003
MEM/ARTS - N/A 11 November 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 25 March 2003
RESOLUTIONS - N/A 25 November 2002
MEM/ARTS - N/A 25 November 2002
AA - Annual Accounts 09 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2002
363s - Annual Return 05 April 2002
395 - Particulars of a mortgage or charge 21 January 2002
AA - Annual Accounts 29 August 2001
MISC - Miscellaneous document 10 August 2001
MISC - Miscellaneous document 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
363a - Annual Return 23 February 2001
AA - Annual Accounts 21 September 2000
363a - Annual Return 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
AA - Annual Accounts 23 March 2000
225 - Change of Accounting Reference Date 27 January 2000
288b - Notice of resignation of directors or secretaries 19 May 1999
363a - Annual Return 15 March 1999
395 - Particulars of a mortgage or charge 11 August 1998
395 - Particulars of a mortgage or charge 11 August 1998
RESOLUTIONS - N/A 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
123 - Notice of increase in nominal capital 10 July 1998
288c - Notice of change of directors or secretaries or in their particulars 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
395 - Particulars of a mortgage or charge 10 June 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
NEWINC - New incorporation documents 23 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 November 2010 Outstanding

N/A

Guarantee & debenture 06 June 2008 Fully Satisfied

N/A

Legal mortgage 28 April 2005 Outstanding

N/A

Mortgage debenture 28 April 2005 Outstanding

N/A

Legal charge 17 January 2002 Fully Satisfied

N/A

Legal charge 28 July 1998 Fully Satisfied

N/A

Debenture 28 July 1998 Fully Satisfied

N/A

Mortgage debenture 01 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.