Company NamePenvara Limited
Company StatusDissolved
Company Number01820818
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 1984(39 years, 11 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed19 May 1998(13 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 08 March 2005)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameDelta Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(17 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 08 March 2005)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameCorridet Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed15 November 1990(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 May 1998)
Correspondence Address15 Duke Street
Douglas
Isle Of Man
IM1 2BB
Director NameCraystere Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed15 November 1990(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 May 1998)
Correspondence Address2a Lord Street
Douglas
Isle Of Man
IM2 2BD
Secretary NameGoethe Management Limited (Corporation)
StatusResigned
Appointed15 November 1990(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 May 1998)
Correspondence Address26 Glategny Esplanade
St Peter Port
Guernsey
Channel
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed19 May 1998(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HQ

Location

Registered Address38 Wigmore Street
London
W1U 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,755
Net Worth-£3,436
Current Liabilities£14,227

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2004Delivery ext'd 3 mth 30/09/04 (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
16 September 2004Application for striking-off (1 page)
21 November 2003Annual return made up to 05/11/03 (4 pages)
22 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
6 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
12 November 2002Annual return made up to 05/11/02 (5 pages)
2 September 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
9 April 2002Annual return made up to 05/11/01 (5 pages)
1 March 2002Delivery ext'd 3 mth 30/09/01 (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
15 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
12 January 2001Delivery ext'd 3 mth 30/09/00 (1 page)
9 November 2000Secretary's particulars changed (1 page)
9 November 2000Annual return made up to 05/11/00 (5 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Registered office changed on 09/11/00 from: 38 wigmore street london W1H 0BX (1 page)
14 August 2000Full accounts made up to 30 September 1999 (8 pages)
14 August 2000Full accounts made up to 30 September 1998 (8 pages)
11 January 2000Delivery ext'd 3 mth 30/09/99 (1 page)
19 December 1999Registered office changed on 19/12/99 from: 66 wigmore street london W1H 0HQ (1 page)
12 November 1999Annual return made up to 05/11/99 (5 pages)
4 March 1999Delivery ext'd 3 mth 30/09/98 (1 page)
19 November 1998Annual return made up to 05/11/98 (16 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: 136 kensington church street london W8 4BH (1 page)
4 September 1998New director appointed (11 pages)
4 September 1998Secretary resigned (1 page)
6 April 1998Full accounts made up to 30 September 1997 (7 pages)
21 November 1997Annual return made up to 15/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Full accounts made up to 30 September 1996 (7 pages)
22 November 1996Annual return made up to 15/11/96 (4 pages)
1 October 1996Delivery ext'd 3 mth 30/09/96 (2 pages)
2 July 1996Full accounts made up to 30 September 1993 (7 pages)
2 July 1996Full accounts made up to 30 September 1995 (7 pages)
2 July 1996Full accounts made up to 30 September 1994 (7 pages)
18 October 1995Delivery ext'd 3 mth 30/09/95 (2 pages)
3 July 1985Company name changed\certificate issued on 03/07/85 (2 pages)
31 May 1984Incorporation (17 pages)