Company NamePanta Rhei Consulting Ltd
Company StatusDissolved
Company Number08979833
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel Muller
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityGerman
StatusClosed
Appointed31 May 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
WA3 5QX
Director NameMr Daniel Mueller
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleIt Consulting
Country of ResidenceUnited Kingdom
Correspondence Address24 Lodge Drive Culcheth
Warrington
Cheshire
WA3 4ES
Director NameMr Florian Kramer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed29 August 2014(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBockenfelder Str. 305
Castrop-Rauxel
44577

Location

Registered AddressAbacus House 450 Warrington Road
Culcheth
Warrington
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Movita Systems Gmbh
100.00%
Ordinary A

Financials

Year2014
Net Worth£77,855
Cash£11,940
Current Liabilities£21,637

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 June 2016Termination of appointment of Florian Kramer as a director on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Daniel Muller as a director on 31 May 2016 (2 pages)
23 June 2016Termination of appointment of Florian Kramer as a director on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Daniel Muller as a director on 31 May 2016 (2 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
9 April 2015Registered office address changed from 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG United Kingdom to Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG United Kingdom to Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG United Kingdom to Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX on 9 April 2015 (1 page)
8 September 2014Termination of appointment of Daniel Mueller as a director on 29 August 2014 (1 page)
8 September 2014Termination of appointment of Daniel Mueller as a director on 29 August 2014 (1 page)
5 September 2014Appointment of Florian Kramer as a director on 29 August 2014 (2 pages)
5 September 2014Appointment of Florian Kramer as a director on 29 August 2014 (2 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)