Company NamePandora Art Management Ltd
Company StatusDissolved
Company Number08403068
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Sanjai Kumar Ahitan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks Hornby
Northallerton
North Yorkshire
DL6 2JH
Director NameMr Andrew Graham Close
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hoveton Close
Stockton On Tees
TS19 0XE
Director NameMrs Maureen Close
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hoveton Close
Stockton On Tees
TS19 0XE

Location

Registered AddressThe Old Fire Station
Crosby Road
Northallerton
North Yorkshire
DL6 1AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Accounts

Latest Accounts27 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 27 February 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 27 February 2016 (4 pages)
25 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
4 December 2015Registered office address changed from 12 South Parade Northallerton North Yorkshire DL7 8SE to The Old Fire Station Crosby Road Northallerton North Yorkshire DL6 1AA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 12 South Parade Northallerton North Yorkshire DL7 8SE to The Old Fire Station Crosby Road Northallerton North Yorkshire DL6 1AA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 12 South Parade Northallerton North Yorkshire DL7 8SE to The Old Fire Station Crosby Road Northallerton North Yorkshire DL6 1AA on 4 December 2015 (1 page)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
21 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
25 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100
(4 pages)
14 February 2013Incorporation (24 pages)
14 February 2013Incorporation (24 pages)