London
SW16 3BU
Secretary Name | Mrs Sara Francine Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Streatham Common South London SW16 3BU |
Director Name | Alberto Pensa |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 21 Culverhouse Gardens Streatham London SW16 2TX |
Secretary Name | Maria Cristina Pensa |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 21 Culverhouse Gardens Streatham London SW16 2TX |
Director Name | Mrs Sheila Hazel Bracci |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 August 1996) |
Role | Company Director |
Correspondence Address | 76 Thornton Road London SW12 0LF |
Secretary Name | Mrs Sheila Hazel Bracci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 August 1996) |
Role | Company Director |
Correspondence Address | 76 Thornton Road London SW12 0LF |
Director Name | Marco Luigi Bracci |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 76 Thornton Road London SW12 0LT |
Secretary Name | Marco Luigi Bracci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 76 Thornton Road London SW12 0LT |
Secretary Name | Mrs Sara Francine Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(14 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 28 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Streatham Common South London SW16 3BU |
Secretary Name | Bexhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Registered Address | Nicholas Hugh O'Reilly, Vantis Business Recovery Services 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£478,323 |
Cash | £53 |
Current Liabilities | £1,174,210 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 January 2011 | Final Gazette dissolved following liquidation (1 page) |
1 October 2010 | Notice of move from Administration to Dissolution (11 pages) |
1 October 2010 | Notice of move from Administration to Dissolution on 24 September 2010 (11 pages) |
20 April 2010 | Administrator's progress report to 26 March 2010 (11 pages) |
20 April 2010 | Administrator's progress report to 26 March 2010 (11 pages) |
29 March 2010 | Notice of extension of period of Administration (1 page) |
29 March 2010 | Notice of extension of period of Administration (1 page) |
30 October 2009 | Administrator's progress report to 26 September 2009 (9 pages) |
30 October 2009 | Administrator's progress report to 26 September 2009 (9 pages) |
29 May 2009 | Statement of administrator's proposal (16 pages) |
29 May 2009 | Statement of administrator's proposal (16 pages) |
20 May 2009 | Statement of affairs with form 2.14B (6 pages) |
20 May 2009 | Statement of affairs with form 2.14B (6 pages) |
8 April 2009 | Appointment of an administrator (1 page) |
8 April 2009 | Appointment of an administrator (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 28 church road stanmore middlesex HA7 4XR (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 28 church road stanmore middlesex HA7 4XR (1 page) |
27 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 January 2007 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 January 2007 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 January 2007 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 January 2007 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 January 2007 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
18 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
8 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 66 wigmore street london W1U 2HQ (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 66 wigmore street london W1U 2HQ (1 page) |
4 December 2003 | Auditor's resignation (1 page) |
4 December 2003 | Auditor's resignation (1 page) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
24 June 2003 | Location of register of members (1 page) |
24 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
24 June 2003 | Location of register of members (1 page) |
24 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
15 July 2002 | Return made up to 15/06/02; full list of members (5 pages) |
15 July 2002 | Return made up to 15/06/02; full list of members (5 pages) |
3 July 2002 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
3 July 2002 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
18 December 2001 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
18 December 2001 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: cedar house 698 green lanes london N21 3RD (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: cedar house 698 green lanes london N21 3RD (1 page) |
5 October 2001 | Auditor's resignation (1 page) |
5 October 2001 | Auditor's resignation (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
29 August 2001 | Return made up to 15/06/01; full list of members
|
29 August 2001 | Return made up to 15/06/01; full list of members (6 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
18 May 2001 | Particulars of mortgage/charge (11 pages) |
18 May 2001 | Particulars of mortgage/charge (11 pages) |
8 December 2000 | Company name changed penbra LIMITED\certificate issued on 11/12/00 (2 pages) |
8 December 2000 | Company name changed penbra LIMITED\certificate issued on 11/12/00 (2 pages) |
29 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 15/06/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
15 February 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
6 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 September 1998 | Return made up to 15/06/98; full list of members (6 pages) |
2 September 1998 | Return made up to 15/06/98; full list of members
|
25 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 July 1997 | Return made up to 15/06/97; change of members (6 pages) |
23 July 1997 | Return made up to 15/06/97; change of members (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned;director resigned (1 page) |
10 December 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: unit 6 rosemary road the swan centre tooting london SW17 0PY (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: unit 6 rosemary road the swan centre tooting london SW17 0PY (1 page) |
25 July 1996 | Return made up to 15/06/96; no change of members
|
25 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
25 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
21 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
21 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
5 June 1995 | Ad 02/05/95--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | £ nc 100/30000 02/05/95 (1 page) |
5 June 1995 | Ad 02/05/95--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
5 June 1995 | £ nc 100/30000 02/05/95 (1 page) |
5 June 1995 | Resolutions
|
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
22 September 1986 | Incorporation (17 pages) |
22 September 1986 | Incorporation (17 pages) |