Company NamePenningtons Secretaries Limited
Company StatusDissolved
Company Number02302305
CategoryPrivate Limited Company
Incorporation Date5 October 1988(35 years, 7 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGianfranco Bosi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(17 years after company formation)
Appointment Duration6 years, 6 months (closed 01 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAmbrose House
26 Broomleaf Road
Farnham
Surrey
GU9 8DG
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed05 April 2007(18 years, 6 months after company formation)
Appointment Duration5 years (closed 01 May 2012)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NamePenningtons Directors (No. 1) Limited (Corporation)
StatusClosed
Appointed10 August 2011(22 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 01 May 2012)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NameMr Joseph Cohen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 April 1996)
RoleSolicitor
Correspondence Address10 Chalgrove Gardens
Finchley
London
N3 3PN
Director NameMr William Henry Frankel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 April 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25a Frognal
Hampstead
London
NW3 6AR
Director NameMr Michael Nathanson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 1994)
RoleSolicitor
Correspondence AddressOld Point
Ruxley Crescent
Claygate
Surrey
KT10 0TX
Director NameMr David Arthur Peck
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Chepstow Place
London
W2 4TA
Director NameTimothy Montagu Simon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 April 1996)
RoleSolicitor
Correspondence AddressMantlemas
Putney Park Avenue
London
SW15 5QN
Director NameRonald James Allsopp
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(7 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 April 2007)
RoleSolicitor
Correspondence AddressGateshaw
Shillinglee Road
Plaistow
West Sussex
RH14 0PQ
Director NameMartin Parks Byatt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(8 years, 3 months after company formation)
Appointment Duration8 months (resigned 03 October 1997)
RoleSolicitor
Correspondence Address1st Floor
Bucklersbury House
83 Cannon Street
London
EC4N 1PE
Director NameLesley Joan Lintott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(8 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Gerrard Road
Islington
London
N1 8AY
Director NameRoger Arthur Loveland
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 October 2005)
RoleSolicitor
Correspondence AddressCourt Lodge
45 Manor Avenue
Caterham
Surrey
CR3 6AP
Director NameGeoffrey Walkley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 July 2004)
RoleSolicitor
Correspondence Address3 Dalewood Close
Emerson Park
Hornchurch
Essex
RM11 3PJ
Secretary NameRonald James Allsopp
NationalityBritish
StatusResigned
Appointed30 January 1997(8 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 April 2007)
RoleSolicitor
Correspondence AddressGateshaw
Shillinglee Road
Plaistow
West Sussex
RH14 0PQ
Secretary NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed15 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1994)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed29 March 1994(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 1997)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered AddressAbacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

2 at £1Penningtons Solicitors LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
4 January 2012Application to strike the company off the register (3 pages)
4 January 2012Application to strike the company off the register (3 pages)
10 August 2011Appointment of Penningtons Directors (No. 1) Limited as a director (2 pages)
10 August 2011Termination of appointment of Lesley Lintott as a director (1 page)
10 August 2011Termination of appointment of Lesley Lintott as a director (1 page)
10 August 2011Appointment of Penningtons Directors (No. 1) Limited as a director (2 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(5 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(5 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 June 2009Return made up to 15/04/09; full list of members (3 pages)
3 June 2009Return made up to 15/04/09; full list of members (3 pages)
17 April 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page)
17 April 2008Secretary's Change of Particulars / pennsec LIMITED / 10/09/2007 / HouseName/Number was: , now: abacus house; Street was: 1ST floor bucklersbury house, now: 33 gutter lane; Area was: 83 cannon street, now: ; Post Code was: EC4N 8PE, now: EC2V 8AR; Country was: , now: england (1 page)
17 April 2008Return made up to 15/04/08; full list of members (3 pages)
17 April 2008Return made up to 15/04/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Accounts made up to 31 March 2008 (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
4 May 2007Accounts made up to 31 March 2007 (2 pages)
4 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 April 2007Return made up to 15/04/07; full list of members (2 pages)
23 April 2007Return made up to 15/04/07; full list of members (2 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007New secretary appointed (1 page)
25 April 2006Return made up to 15/04/06; full list of members (3 pages)
25 April 2006Return made up to 15/04/06; full list of members (3 pages)
11 April 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
11 April 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 November 2005Accounts made up to 31 March 2005 (2 pages)
27 April 2005Return made up to 15/04/05; full list of members (7 pages)
27 April 2005Return made up to 15/04/05; full list of members (7 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 September 2004Accounts made up to 31 March 2004 (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 May 2004Return made up to 15/04/04; full list of members (8 pages)
6 May 2004Return made up to 15/04/04; full list of members (8 pages)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 October 2003Accounts made up to 31 March 2003 (2 pages)
3 May 2003Return made up to 15/04/03; full list of members (8 pages)
3 May 2003Return made up to 15/04/03; full list of members (8 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 November 2002Accounts made up to 31 March 2002 (2 pages)
19 April 2002Return made up to 15/04/02; full list of members (7 pages)
19 April 2002Return made up to 15/04/02; full list of members (7 pages)
12 November 2001Accounts made up to 31 March 2001 (2 pages)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 May 2001Return made up to 15/04/01; full list of members (7 pages)
15 May 2001Return made up to 15/04/01; full list of members (7 pages)
19 May 2000Return made up to 15/04/00; full list of members (7 pages)
19 May 2000Accounts made up to 31 March 2000 (2 pages)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 2000Accounts made up to 31 March 1999 (2 pages)
9 May 1999Return made up to 15/04/99; no change of members (7 pages)
9 May 1999Return made up to 15/04/99; no change of members (7 pages)
15 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 September 1998Accounts made up to 31 March 1998 (2 pages)
27 April 1998Return made up to 15/04/98; full list of members (8 pages)
27 April 1998Return made up to 15/04/98; full list of members (8 pages)
9 January 1998Accounts made up to 31 March 1997 (2 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997Return made up to 15/04/97; full list of members (9 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Return made up to 15/04/97; full list of members (9 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New director appointed (2 pages)
30 January 1997Company name changed bm secretaries LIMITED\certificate issued on 30/01/97 (2 pages)
30 January 1997Company name changed bm secretaries LIMITED\certificate issued on 30/01/97 (2 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 January 1997Accounts made up to 31 March 1996 (2 pages)
16 September 1996Registered office changed on 16/09/96 from: dashwood house 2ND floor 69 old broad street london EC2M 1PE (1 page)
16 September 1996Registered office changed on 16/09/96 from: dashwood house 2ND floor 69 old broad street london EC2M 1PE (1 page)
8 September 1996Director's particulars changed (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
8 May 1996Return made up to 15/04/96; no change of members (6 pages)
8 May 1996Return made up to 15/04/96; no change of members (6 pages)
2 May 1996Director resigned (1 page)
30 January 1996Director resigned (2 pages)
19 January 1996Accounts made up to 31 March 1995 (2 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
24 July 1995Return made up to 15/04/95; no change of members (12 pages)
24 July 1995Return made up to 15/04/95; no change of members (6 pages)
13 June 1990Memorandum and Articles of Association (5 pages)
13 June 1990Memorandum and Articles of Association (5 pages)