Company NamePendrake Limited
Company StatusDissolved
Company Number02737249
CategoryPrivate Limited Company
Incorporation Date4 August 1992(31 years, 9 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mahesh Shantilal Shah
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vines Avenue
Finchley
London
N3 2QD
Director NameMrs Anila Shashikant Shah
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed01 October 1998(6 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 11 December 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address125 Etchingham Park Road
Finchley
London
N3 2EE
Director NameShashikant Shantilal Shah
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed01 October 1998(6 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 11 December 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address125 Etchingham Park Road
Finchley
London
N3 2EE
Secretary NameMrs Anila Shashikant Shah
NationalityIrish
StatusClosed
Appointed01 October 1998(6 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 11 December 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address125 Etchingham Park Road
Finchley
London
N3 2EE
Director NameMrs Bharti Mahesh Shah
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Vines Avenue
Finchley
London
N3 2QD
Secretary NameMrs Bharti Mahesh Shah
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Vines Avenue
Finchley
London
N3 2QD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address37 Kenver Avenue
Finchley
London
N12 0PG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Anila S. Shah
50.00%
Ordinary
50 at £1Shashikant S. Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,490
Current Liabilities£2,490

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
16 August 2012Application to strike the company off the register (3 pages)
16 August 2012Application to strike the company off the register (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 September 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 September 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
10 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-10
  • GBP 100
(7 pages)
10 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-10
  • GBP 100
(7 pages)
10 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-10
  • GBP 100
(7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Director's details changed for Mrs Anila Shashikant Shah on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Mahesh Shantilal Shah on 4 August 2010 (2 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Director's details changed for Shashikant Shantilal Shah on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Mrs Anila Shashikant Shah on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Shashikant Shantilal Shah on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Shashikant Shantilal Shah on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Mahesh Shantilal Shah on 4 August 2010 (2 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Director's details changed for Mr Mahesh Shantilal Shah on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Mrs Anila Shashikant Shah on 4 August 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Return made up to 04/08/09; full list of members (4 pages)
10 August 2009Return made up to 04/08/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Director and Secretary's Change of Particulars / anila shah / 01/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: 125; Street was: 125 etchingham park road, now: etchingham park road; Occupation was: teacher, now: administrator (1 page)
1 September 2008Director and secretary's change of particulars / anila shah / 01/09/2008 (1 page)
1 September 2008Return made up to 04/08/08; full list of members (4 pages)
1 September 2008Return made up to 04/08/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 04/08/07; full list of members (3 pages)
5 September 2007Return made up to 04/08/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Return made up to 04/08/06; full list of members (3 pages)
7 September 2006Return made up to 04/08/06; full list of members (3 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Return made up to 04/08/05; full list of members (3 pages)
4 October 2005Return made up to 04/08/05; full list of members (3 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 September 2004Return made up to 04/08/04; full list of members (8 pages)
2 September 2004Return made up to 04/08/04; full list of members (8 pages)
31 March 2004Ad 30/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2004Ad 30/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2004Return made up to 04/08/03; full list of members (8 pages)
16 February 2004Return made up to 04/08/03; full list of members (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2002Return made up to 04/08/02; full list of members (8 pages)
10 September 2002Return made up to 04/08/02; full list of members (8 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 August 2001Return made up to 04/08/01; full list of members (7 pages)
29 August 2001Return made up to 04/08/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Return made up to 04/08/00; full list of members (7 pages)
16 August 2000Return made up to 04/08/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Return made up to 04/08/99; full list of members (6 pages)
25 August 1999Return made up to 04/08/99; full list of members (6 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998New director appointed (2 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Return made up to 04/08/98; full list of members (6 pages)
2 September 1998Return made up to 04/08/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 August 1997Return made up to 04/08/97; full list of members (6 pages)
29 August 1997Return made up to 04/08/97; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
5 September 1996Return made up to 04/08/96; full list of members (6 pages)
5 September 1996Return made up to 04/08/96; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 August 1995Return made up to 04/08/95; full list of members (6 pages)
9 August 1995Return made up to 04/08/95; full list of members (6 pages)