About

Registered Number: 05337505
Date of Incorporation: 19/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (8 years and 10 months ago)
Registered Address: 5 Broadhurst Mews, Newport Road, Aldershot, Hampshire, GU12 4PB,

 

Established in 2005, Pavan Ltd have registered office in Aldershot in Hampshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Yeluri, Venkata Sobha Sree, Chinthala, Anil Kumar at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YELURI, Venkata Sobha Sree 25 July 2006 - 1
CHINTHALA, Anil Kumar 19 January 2005 25 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 17 March 2016
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 08 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
RESOLUTIONS - N/A 24 June 2009
AA - Annual Accounts 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 05 February 2008
RESOLUTIONS - N/A 28 March 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
RESOLUTIONS - N/A 26 September 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
GAZ1 - First notification of strike-off action in London Gazette 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.