About

Registered Number: 05021534
Date of Incorporation: 21/01/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 9 months ago)
Registered Address: 7-9 Macon Court, Crewe, CW1 6EA,

 

Panad Consultancy Services Ltd was registered on 21 January 2004, it has a status of "Dissolved". We do not know the number of employees at the company. Appleton, John Paul, Kirkpatrick, Angela Dawn are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPLETON, John Paul 21 January 2004 31 January 2008 1
KIRKPATRICK, Angela Dawn 31 January 2008 07 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
AD01 - Change of registered office address 27 April 2018
AP01 - Appointment of director 30 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 14 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 10 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2013
DS01 - Striking off application by a company 16 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 13 March 2012
AA01 - Change of accounting reference date 26 October 2011
TM02 - Termination of appointment of secretary 07 March 2011
AR01 - Annual Return 04 March 2011
CERTNM - Change of name certificate 29 November 2010
CONNOT - N/A 29 November 2010
AA - Annual Accounts 27 October 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AP01 - Appointment of director 29 June 2010
AR01 - Annual Return 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 12 November 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 14 February 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.