Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director Name | Mr Paul Ridyard |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 July 2001) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langham House 11 Ham Common Ham Richmond Surrey TW10 7JB |
Director Name | Anthony Wightman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 July 2001) |
Role | Consultant |
Correspondence Address | The Long House Sedgeford Norfolk PE36 5LR |
Secretary Name | Anthony Wightman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | The Long House Sedgeford Norfolk PE36 5LR |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
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 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2001 | Application for striking-off (1 page) |
18 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
8 September 1998 | Return made up to 15/08/98; full list of members (9 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: sundial house 98 high street horsell woking surrey GU21 4SY (1 page) |
17 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 March 1998 | Return made up to 15/08/97; full list of members (6 pages) |
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
27 October 1996 | Return made up to 15/08/96; full list of members
|
17 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 July 1995 | Accounting reference date shortened from 31/12 to 31/12 (1 page) |
30 June 1995 | Ad 02/12/94--------- £ si [email protected]=6 £ ic 2641/2647 (4 pages) |
25 April 1995 | Company name changed toplou LIMITED\certificate issued on 26/04/95 (4 pages) |
10 April 1995 | Particulars of contract relating to shares (6 pages) |
10 April 1995 | Ad 02/12/94--------- £ si [email protected] (4 pages) |