Hampstead
London
NW3 6AR
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2003(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 November 2009) |
Correspondence Address | Abbacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Mrs Jacqueline Anne Shawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 63 Hatfield Close Wellingborough Northamptonshire NN8 3FF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Penningtons Solicitors Llp 6th Floor Abacus House 33 Gutter Lane London EC2V 8AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,259 |
Cash | £9,009 |
Current Liabilities | £7,126 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | Application for striking-off (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
2 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
2 September 2008 | Secretary's change of particulars / pennsec LIMITED / 01/01/2008 (1 page) |
15 November 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: bucklersbury house (first floor) 83 cannon street london EC4N 8PE (1 page) |
16 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
10 November 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
17 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
11 December 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
4 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
20 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
4 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
18 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
29 March 2002 | Accounts for a small company made up to 31 August 2001 (11 pages) |
14 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
16 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 August 1998 (14 pages) |
14 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
25 July 1997 | Resolutions
|
16 June 1997 | Company name changed harefield advanced technology li mited\certificate issued on 17/06/97 (2 pages) |
21 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: 2ND floor dashwood house 69 ols broad street london EC2M 1PE (1 page) |
23 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
23 April 1996 | Full accounts made up to 31 August 1995 (11 pages) |
8 September 1995 | Return made up to 10/08/95; full list of members (6 pages) |
16 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: royex house (8TH floor) 5 aldermanbury square london EC2V 7HD (1 page) |