Company NamePangaia Investment Holdings Hellas S.A. Limited
Company StatusDissolved
Company NumberSC366068
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hermanus Nicolaas Fourie
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySouth African
StatusClosed
Appointed24 September 2009(same day as company formation)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressFife Renewables Innovation Centre Ajax Way
Methil Docks Business Park
Methil
KY8 3RS
Scotland
Director NameMs Chrystalla Kousiaki
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityHellenic
StatusClosed
Appointed21 January 2011(1 year, 3 months after company formation)
Appointment Duration4 years (closed 23 January 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressFife Renewables Innovation Centre Ajax Way
Methil Docks Business Park
Methil
KY8 3RS
Scotland
Secretary NameMr Hermanus Fourie
StatusClosed
Appointed01 February 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2015)
RoleCompany Director
Correspondence AddressFife Renewables Innovation Centre Ajax Way
Methil Docks Business Park
Methil
KY8 3RS
Scotland
Secretary NameEtienne Christopher Thomas
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address3236 Albertyn Drive
Betty's Bay
Western Cape 7141
South Africa

Location

Registered AddressFife Renewables Innovation Centre Ajax Way
Methil Docks Business Park
Methil
KY8 3RS
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages

Shareholders

75 at £1Chrystalla Kousiaki
75.00%
Ordinary
25 at £1Hermanus Nicolaas Fourie
25.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
21 February 2014Director's details changed for Ms Chrystalla Kousiaki on 24 September 2013 (2 pages)
21 February 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
21 February 2014Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
21 February 2014Director's details changed for Mr Hermanus Nicolaas Fourie on 24 September 2013 (2 pages)
21 February 2014Director's details changed for Mr Hermanus Nicolaas Fourie on 24 September 2013 (2 pages)
21 February 2014Director's details changed for Ms Chrystalla Kousiaki on 24 September 2013 (2 pages)
6 January 2014Registered office address changed from 18 Muirpark Road Kinross KY13 8AT Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 18 Muirpark Road Kinross KY13 8AT Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 18 Muirpark Road Kinross KY13 8AT Scotland on 6 January 2014 (1 page)
3 July 2013Registered office address changed from 2 2 Brough Terrace Kinnesswood Kinross KY13 9HP Scotland on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 2 2 Brough Terrace Kinnesswood Kinross KY13 9HP Scotland on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 2 2 Brough Terrace Kinnesswood Kinross KY13 9HP Scotland on 3 July 2013 (1 page)
21 June 2013Registered office address changed from 18 Muirpark Road Kinross KY13 8AT Scotland on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 18 Muirpark Road Kinross KY13 8AT Scotland on 21 June 2013 (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Accounts made up to 30 September 2012 (2 pages)
20 February 2013Accounts made up to 30 September 2012 (2 pages)
20 February 2013Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 February 2012Termination of appointment of Etienne Christopher Thomas as a secretary on 31 January 2012 (1 page)
23 February 2012Appointment of Mr Hermanus Fourie as a secretary on 1 February 2012 (1 page)
23 February 2012Termination of appointment of Etienne Christopher Thomas as a secretary on 31 January 2012 (1 page)
23 February 2012Appointment of Mr Hermanus Fourie as a secretary on 1 February 2012 (1 page)
23 February 2012Appointment of Mr Hermanus Fourie as a secretary on 1 February 2012 (1 page)
9 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
23 January 2011Accounts made up to 30 September 2010 (2 pages)
23 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(3 pages)
23 January 2011Appointment of Ms Chrystalla Kousiaki as a director (2 pages)
23 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(3 pages)
23 January 2011Appointment of Ms Chrystalla Kousiaki as a director (2 pages)
23 January 2011Accounts made up to 30 September 2010 (2 pages)
21 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
21 January 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Director's details changed for Hermanus Nicolaas Fourie on 24 September 2010 (2 pages)
21 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
21 January 2011Director's details changed for Hermanus Nicolaas Fourie on 24 September 2010 (2 pages)
18 January 2011Registered office address changed from Market House South Street Milnathort Kinross KY13 9XB on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Market House South Street Milnathort Kinross KY13 9XB on 18 January 2011 (1 page)
24 September 2009Incorporation (20 pages)
24 September 2009Incorporation (20 pages)