Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Secretary Name | Anthony Wightman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | The Long House Sedgeford Norfolk PE36 5LR |
Secretary Name | Roger Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993 |
Appointment Duration | 1 year, 8 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 42 St Leonards Road East Sheen London SW14 7NA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Higgison House 381/383 City Road London EC1V 1NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2005 | Application for striking-off (1 page) |
3 November 2004 | Return made up to 13/10/04; full list of members (5 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 October 2003 | Return made up to 13/10/03; full list of members (5 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 February 2003 | Return made up to 13/10/02; full list of members (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
23 October 2001 | Return made up to 13/10/01; full list of members (5 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 February 2001 | Return made up to 13/10/00; full list of members (5 pages) |
26 June 2000 | Return made up to 13/10/99; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 December 1998 | Return made up to 13/10/98; full list of members (6 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: sundial house 98 high street horsell woking surrey GU21 4SU (1 page) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
2 January 1997 | Return made up to 13/10/96; no change of members (5 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: brigade house 8,parsons green london SW6 4TN (1 page) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 September 1995 | Resolutions
|