About

Registered Number: 03444814
Date of Incorporation: 06/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2019 (4 years and 7 months ago)
Registered Address: C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX

 

Established in 1997, Panoptica Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPOORS, Barbara 26 February 1998 04 November 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2019
WU15 - N/A 20 June 2019
WU07 - N/A 28 June 2018
AD01 - Change of registered office address 15 December 2017
WU07 - N/A 25 May 2017
AD01 - Change of registered office address 21 June 2016
F10.2 - N/A 24 May 2016
AD01 - Change of registered office address 04 May 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 May 2016
COCOMP - Order to wind up 09 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 28 December 2015
AD01 - Change of registered office address 01 December 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 November 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 31 January 2014
CH03 - Change of particulars for secretary 31 January 2014
CH01 - Change of particulars for director 31 January 2014
AA - Annual Accounts 28 June 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 17 November 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 01 December 2010
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 12 February 2010
AD01 - Change of registered office address 12 February 2010
CH01 - Change of particulars for director 11 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
395 - Particulars of a mortgage or charge 10 December 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 11 June 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 31 December 2002
363s - Annual Return 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 24 October 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 11 December 1998
225 - Change of Accounting Reference Date 27 October 1998
CERTNM - Change of name certificate 11 June 1998
CERTNM - Change of name certificate 11 June 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
287 - Change in situation or address of Registered Office 16 March 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.