Company NamePandemic Distribution Limited
Company StatusDissolved
Company Number04754955
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date10 November 2009 (14 years, 4 months ago)
Previous NameSeverely Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Mark Whitney
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1 Hazlitt Mews
London
W14 0JZ
Secretary NameMark Andrew Whitney
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleRaf Pilot
Correspondence Address12 Park House
St Andrews Park
Norwich
Norfolk
NR7 0GT
Secretary NamePaul Helbing
NationalityBritish
StatusResigned
Appointed30 July 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleCo Secretary
Correspondence Address115 School Lane
Little Melton
Norfolk
NR9 3LA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressClements House, 1279 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£181,174
Current Liabilities£271,949

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
15 October 2007Registered office changed on 15/10/07 from: clements house, 1279 london road leigh-on-sea essex SS9 2AD (1 page)
15 October 2007Return made up to 06/05/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 November 2006Particulars of mortgage/charge (4 pages)
11 October 2006Particulars of mortgage/charge (7 pages)
28 September 2006Secretary resigned (1 page)
8 June 2006Ad 30/04/06--------- £ si 949@1 (2 pages)
30 May 2006Ad 30/04/06--------- £ si 50@1 (2 pages)
19 May 2006Return made up to 06/05/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 August 2004Company name changed severely LIMITED\certificate issued on 05/08/04 (2 pages)
2 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
14 May 2004Return made up to 06/05/04; full list of members (6 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
21 May 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (16 pages)