Company NamePentara International Limited
Company StatusDissolved
Company Number02866941
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 6 months ago)
Dissolution Date15 October 1996 (27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 15 October 1996)
RoleSolicitor
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Secretary NameTracey Alsion Wood
NationalityBritish
StatusClosed
Appointed12 February 1996(2 years, 3 months after company formation)
Appointment Duration8 months (closed 15 October 1996)
RoleSolicitor
Correspondence Address59 St Dunstans Road
London
W6 8RE
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NamePaul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameSushma Soni
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address42 Fairlop Road
Barkingside
Essex
IG6 2EF
Director NameBrian Manmohan Singh-Rai
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 09 May 1994)
RoleManagement Consultant
Correspondence Address326 Alcester Road
Moseley
Birmingham
B13 8LJ
Director NameMr George Andrew Widgery
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 January 1994)
RoleNternational Business Consulta
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh 87 Hadlow Road
Tonbridge
Kent
TN9 1QD
Director NameJudith Tahany
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1993(1 week, 3 days after company formation)
Appointment Duration2 months (resigned 12 January 1994)
RoleCompany Director
Correspondence Address8 St Jamess Mansions
West End Lane
London
NW6 2AA
Director NameMr Thomas Hugh Keegan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 1996)
RoleBusinessman
Correspondence AddressCwn Llwm
Nantglyn
Dendigh
Clwyd
LL16 5PY
Wales
Director NameMr Thomas Hugh Keegan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 1996)
RoleBusinessman
Country of ResidenceWales
Correspondence AddressCwn Llwm
Nantglyn
Dendigh
Clwyd
LL16 5PY
Wales

Location

Registered Address36 Whitefriars Street
London
EC4Y 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
25 June 1996First Gazette notice for voluntary strike-off (1 page)
13 May 1996Application for striking-off (1 page)
3 April 1996Return made up to 15/03/96; full list of members (6 pages)
20 February 1996Secretary resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996New secretary appointed (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995Return made up to 15/03/95; full list of members (10 pages)
13 February 1995Accounts for a dormant company made up to 31 October 1994 (1 page)