Company NamePentaglow Limited
Company StatusDissolved
Company Number02711069
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)
Dissolution Date6 February 1996 (28 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMahendra Kapurchand Kachalia
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 06 February 1996)
RoleAssistant Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Arundel Drive
Harrow
Middlesex
HA2 8PP
Director NameMr John Linton Raeburn Raeburn
Date of BirthMay 1938 (Born 86 years ago)
NationalityScottish
StatusClosed
Appointed26 May 1992(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 06 February 1996)
RoleCompany Director
Correspondence Address32 Claremont Park
London
N3 1TH
Director NameMr Richard Anthony Eric Katz
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands House
Bognor Road
Warnham Horsham
West Sussex
RH12 3SH
Director NameMr Joshua Toledano
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1994)
RoleMarketing Director
Correspondence Address4 Kenneth Gardens
Stanmore
Middlesex
HA7 3SD
Director NameAvi Tvila
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1994)
RoleCompany Director
Correspondence Address30a Cavendish Avenue
London
N3 3QN
Secretary NameMr Richard Anthony Eric Katz
NationalityBritish
StatusResigned
Appointed26 May 1992(3 weeks, 5 days after company formation)
Appointment Duration-8 years, 2 months (resigned 15 August 1984)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands House
Bognor Road
Warnham Horsham
West Sussex
RH12 3SH
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address32 Claremont Park
Finchley Central
London
N3 1TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)