Company NamePanda Furniture Ltd
Company StatusDissolved
Company NumberSC420342
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameDavid William George Chillas
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwoode Ferntower Road
Crieff
Perthshire
PH7 3DH
Scotland
Director NameMr Jack William Campbell Chillas
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Albyn Grove
Aberdeen
Aberdeenshire
AB10 6SP
Scotland
Secretary NameJack William Campbell Chillas
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Albyn Grove
Aberdeen
Aberdeenshire
AB10 6SP
Scotland

Location

Registered AddressBlock 5, Unit 2 Nobel Road
Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee

Shareholders

100 at £100Jack William Campbell Chillas
100.00%
Ordinary

Financials

Year2014
Net Worth£71,623
Cash£40,104
Current Liabilities£26,224

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(5 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Registered office address changed from Unit 3 Wellington Trade Park Girdleness Road Aberdeen Aberdeenshire AB11 8DG to Block 5, Unit 2 Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Unit 3 Wellington Trade Park Girdleness Road Aberdeen Aberdeenshire AB11 8DG to Block 5, Unit 2 Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH on 17 December 2014 (1 page)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(5 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)