Company NamePanacea Ped Limited
Company StatusDissolved
Company Number10012461
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NamePanacea Isr Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Anthony Birchall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 New Street
London
EC2M 4TP
Secretary NameMrs Sally Harris
StatusClosed
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address21 New Street
London
EC2M 4TP
Director NameMr James Lee Saitch
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address21 New Street
London
EC2M 4TP
Director NameMr Michelangelo Callerami
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed23 November 2016(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPanacea House Hullbridge Road
Rayleigh
Essex
SS6 9QS

Location

Registered AddressWright House
Crouchley Lane
Lymm
WA13 0AS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
24 November 2021Application to strike the company off the register (1 page)
19 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
6 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
6 January 2021Cessation of Pure Energy Development Sarl as a person with significant control on 18 December 2020 (1 page)
7 December 2020Registered office address changed from The Rayleigh Club Panacea House Hullbridge Road Rayleigh Essex SS6 9QS to Wright House Crouchley Lane Lymm WA13 0AS on 7 December 2020 (1 page)
7 December 2020Accounts for a dormant company made up to 29 February 2020 (8 pages)
22 January 2020Notification of Pure Energy Development Sarl as a person with significant control on 23 November 2016 (2 pages)
22 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
16 January 2020Notification of Panacea Resource Solutions Limited as a person with significant control on 23 November 2016 (2 pages)
15 January 2020Cessation of Michelangelo Callerami as a person with significant control on 21 February 2019 (1 page)
15 January 2020Cessation of Jonathan Anthony Birchall as a person with significant control on 23 November 2016 (1 page)
22 November 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
21 February 2019Termination of appointment of Michelangelo Callerami as a director on 21 February 2019 (1 page)
13 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
23 November 2016Termination of appointment of James Lee Saitch as a director on 23 November 2016 (1 page)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
23 November 2016Appointment of Mr Michelangelo Callerami as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr Michelangelo Callerami as a director on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of James Lee Saitch as a director on 23 November 2016 (1 page)
27 April 2016Registered office address changed from 21 New Street London EC2M 4TP United Kingdom to Panacea House Hullbridge Road Rayleigh Essex SS6 9QS on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from 21 New Street London EC2M 4TP United Kingdom to Panacea House Hullbridge Road Rayleigh Essex SS6 9QS on 27 April 2016 (2 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 65
(38 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 65
(38 pages)