Penn
Buckinghamshire
HP10 8DN
Director Name | Richard John Berkley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 16 June 2009) |
Role | Commercial Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 New Road Penn Buckinghamshire HP10 8DN |
Secretary Name | Hazel Shirley Berkley |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 April 1997(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | 90 New Road Penn Buckinghamshire HP10 8DN |
Secretary Name | Mr Ian Gordon Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 54c Hackford Road London SW9 0RF |
Secretary Name | Richard John Berkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 1997) |
Role | Commercial Mortgage Consultant |
Correspondence Address | 9 St Marys Place Ealing London W5 5HA |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £442 |
Cash | £25 |
Current Liabilities | £2,340 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2007 | Return made up to 10/06/07; full list of members (2 pages) |
14 September 2007 | Return made up to 10/06/06; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
11 March 2005 | Return made up to 10/06/04; full list of members (7 pages) |
24 February 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
2 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
4 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 August 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
10 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
3 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
5 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 August 1999 | Return made up to 31/05/99; no change of members (4 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: hill house highgate hill london N19 5UU (1 page) |
19 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Return made up to 10/06/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Return made up to 10/06/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
2 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
4 August 1995 | Return made up to 31/05/95; full list of members (14 pages) |
4 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |