Company NamePanorama Essex Limited
Company StatusDissolved
Company Number03709609
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameCounforth Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChairman Chi Johnson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 25 May 2004)
RoleFood Inspector
Correspondence AddressBradleys
50 Victoria Avenue
Grays
Essex
RM16 6RD
Director NameJanette Ann Johnson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 25 May 2004)
RoleConsultant
Correspondence AddressBradleys
50 Victoria Avenue
Grays
Essex
RM16 6RD
Secretary NameJanette Ann Johnson
NationalityBritish
StatusClosed
Appointed16 February 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 25 May 2004)
RoleConsultant
Correspondence AddressBradleys
50 Victoria Avenue
Grays
Essex
RM16 6RD
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered AddressBradleys
50 Victoria Avenue
Grays
Essex
RM16 6RD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
24 December 2003Application for striking-off (1 page)
2 July 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
2 July 2003Accounts for a dormant company made up to 28 February 2001 (2 pages)
29 April 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/03
(7 pages)
29 October 2002Compulsory strike-off action has been discontinued (1 page)
23 October 2002Return made up to 08/02/02; full list of members (7 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
20 November 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
9 March 2000Return made up to 08/02/00; full list of members (6 pages)
14 June 1999Director's particulars changed (1 page)
15 March 1999Registered office changed on 15/03/99 from: business assist LIMITED temple court 107 oxford road oxford OX4 2ER (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
24 February 1999Company name changed counforth LIMITED\certificate issued on 25/02/99 (2 pages)