Company NamePenflow Limited
Company StatusDissolved
Company Number02619157
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lloyd Stuart Kingsley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(11 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Winnington Road
London
N2 0UB
Secretary NameMrs Miriam Janet Kingsley
NationalityBritish
StatusClosed
Appointed01 June 1992(11 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Winnington Road
London
N2 0UB

Location

Registered Address4 Winnington Road
London
N2 0UB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Net Worth£124,394
Current Liabilities£507,200

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
22 June 2005Return made up to 11/06/05; full list of members (2 pages)
23 November 2004Return made up to 11/06/04; full list of members (6 pages)
22 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
25 August 2004Registered office changed on 25/08/04 from: unit a 001-2 faircharm trading estate 8-12 creekside london SE8 3DX (1 page)
9 July 2004Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(6 pages)
19 May 2004Secretary's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
27 April 2004Secretary's particulars changed (2 pages)
27 April 2004Director's particulars changed (1 page)
27 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 July 2001Return made up to 11/06/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
25 August 2000Return made up to 11/06/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (9 pages)
23 June 1999Return made up to 11/06/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
7 August 1998Return made up to 11/06/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
24 June 1997Return made up to 11/06/97; no change of members (4 pages)
27 August 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
4 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
24 July 1995Return made up to 11/06/95; no change of members (4 pages)
4 December 1991Ad 25/07/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 June 1991Incorporation (6 pages)