General information

Name:

Design Pandr Limited

Office Address:

78 Crest View Drive BR5 1BY Orpington

Number: 08548886

Incorporation date: 2013-05-30

Dissolution date: 2023-05-30

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Design Pandr was created on 2013-05-30 as a private limited company. The company office was located in Orpington on 78 Crest View Drive. The address area code is BR5 1BY. The office registration number for Design Pandr Ltd was 08548886. Design Pandr Ltd had been in business for 10 years up until dissolution date on 2023-05-30. eleven years from now this business changed its business name from Design Panda to Design Pandr Ltd.

The officers were as follow: Ross H. arranged to perform management duties in 2014 and Amanda L. arranged to perform management duties on 2013-05-30.

Amanda L. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Design Pandr Ltd 2013-06-05
  • Design Panda Ltd 2013-05-30

Financial data based on annual reports

Company staff

Ross H.

Role: Director

Appointed: 16 June 2014

Latest update: 20 December 2023

Amanda L.

Role: Director

Appointed: 30 May 2013

Latest update: 20 December 2023

People with significant control

Amanda L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 30 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 31 October 2014
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 10 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 14th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

3rd Floor, Buckingham House Buckingham Street

Post code:

HP20 2LA

City / Town:

Aylesbury

HQ address,
2015

Address:

38 Church Avenue

Post code:

BR3 1DT

City / Town:

Beckenham

HQ address,
2016

Address:

38 Church Avenue

Post code:

BR3 1DT

City / Town:

Beckenham

Accountant/Auditor,
2015 - 2014

Name:

Orange Genie Freelancer Services Ltd

Address:

Buckingham House Buckingham Street

Post code:

HP20 2LA

City / Town:

Aylesbury

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
10
Company Age

Similar companies nearby

Closest companies