Company NamePentaset Limited
Company StatusDissolved
Company Number02720774
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 11 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

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

Directors

Director NameMr Peter Leonard Elliott
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(1 month after company formation)
Appointment Duration9 years, 9 months (closed 09 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOrchard House Hammersley Lane
Tylers Green
High Wycombe
Buckinghamshire
HP10 8EY
Director NameMrs Christine Margaret O'Shea
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(1 month after company formation)
Appointment Duration9 years, 9 months (closed 09 April 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Grampian Way
Sundon Park
Luton
LU3 3HB
Secretary NameJilette Company Limited (Corporation)
StatusClosed
Appointed05 September 1996(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 09 April 2002)
Correspondence AddressGround Floor
31-35 Pitfield Street
London
N1 6HB
Director NameRaymond Gerard Connell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(1 month after company formation)
Appointment Duration4 days (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressApt B11 Maison Victor Hugo
Greve Dazette
St Clement
Jersey
JE2 6PW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBusiness Ventures Inc (Corporation)
StatusResigned
Appointed06 July 1992(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 1996)
Correspondence Address239 PO Box
London
WC2A 3PU

Location

Registered AddressThird Floor
55 Gower Street
London
WC1E 6HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£872,471
Cash£373
Current Liabilities£872,844

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
7 November 2001Application for striking-off (1 page)
7 September 2001Registered office changed on 07/09/01 from: p o box 239 suite 23 19 broad court covent garden london WC2B 5QN (1 page)
23 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
23 August 2001Secretary's particulars changed (1 page)
20 June 2001Return made up to 05/06/01; full list of members (6 pages)
28 March 2001Full accounts made up to 30 June 2000 (8 pages)
23 May 2000Full accounts made up to 30 June 1999 (8 pages)
6 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
9 August 1999Return made up to 05/06/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 June 1998 (9 pages)
1 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
16 June 1998Return made up to 05/06/98; no change of members (6 pages)
12 June 1998Full accounts made up to 30 June 1997 (6 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Return made up to 05/06/97; no change of members (6 pages)
11 June 1997Secretary resigned (1 page)
29 April 1997Full accounts made up to 30 June 1996 (6 pages)
10 December 1996Registered office changed on 10/12/96 from: po box 239 3RD floor 50 lincoln's inn fields london WC2A 3PF (1 page)
12 August 1996Accounts for a small company made up to 30 June 1995 (4 pages)
18 June 1996Return made up to 05/06/96; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 30 June 1994 (4 pages)
19 October 1995Return made up to 05/06/95; no change of members (10 pages)