Company NamePandora Data Limited
Company StatusDissolved
Company Number03079288
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKevin Lee Anderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(2 weeks, 6 days after company formation)
Appointment Duration12 years (closed 21 August 2007)
RoleAnalyst Programmer
Correspondence Address35 Beauchamps
Burnham On Crouch
Essex
CM0 8PR
Secretary NameCaroline Frances Anderson
NationalityBritish
StatusClosed
Appointed01 August 1995(2 weeks, 6 days after company formation)
Appointment Duration12 years (closed 21 August 2007)
RoleCompany Director
Correspondence Address35 Beauchamps
Burnham On Crouch
Essex
CM0 8PR
Director NameCaroline Frances Anderson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 21 August 2007)
RoleComputer Assistant
Correspondence Address35 Beauchamps
Burnham On Crouch
Essex
CM0 8PR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
31 July 2006Return made up to 12/07/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 12/07/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 July 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 July 2001Return made up to 12/07/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 August 2000Return made up to 12/07/00; full list of members (6 pages)
10 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 May 2000New director appointed (2 pages)
27 August 1999Return made up to 12/07/99; full list of members (6 pages)
27 August 1999Secretary's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
26 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
4 August 1998Return made up to 12/07/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
(4 pages)
9 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
5 August 1997Return made up to 12/07/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
8 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 November 1995Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 1995Accounting reference date notified as 31/07 (1 page)
15 August 1995New secretary appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Secretary resigned (2 pages)
15 August 1995Registered office changed on 15/08/95 from: international house 31 church rd hendon london NW4 4EB (1 page)
12 July 1995Incorporation (22 pages)