Dolphin Square, Pimlico
London
SW1V 3PP
Secretary Name | Michael Colin Croft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 29 August 2006) |
Role | Accountant |
Correspondence Address | 18 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | Michael Colin Croft |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 August 2006) |
Role | Accountant |
Correspondence Address | 18 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | Nicholas John Cowley Stockford |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 The Walled Garden Tadworth Surrey KT20 5UR |
Director Name | Richard Nicholas Ridley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Pelham Street London SW7 2NJ |
Secretary Name | Wendy Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 53 Pelham Street London SW7 2NJ |
Director Name | Mr Patrick Edward Carlisle Hamm |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 April 1998) |
Role | Consultant |
Correspondence Address | May Cottage Mays Green Old Lane Cobham Surrey KT11 1NJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2005 | Receiver ceasing to act (1 page) |
25 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
30 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 2ND floor artillery house south artillery row london SW1P 1RT (1 page) |
8 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
6 September 2002 | Appointment of receiver/manager (1 page) |
30 May 2002 | Director resigned (1 page) |
11 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
11 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
13 March 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: lesley court 23-33 strutton ground london SW1P 2HZ (1 page) |
7 July 2001 | Return made up to 03/07/01; full list of members
|
5 July 2001 | Company name changed penagen consulting LIMITED\certificate issued on 05/07/01 (2 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
6 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 August 2000 | Return made up to 03/07/00; full list of members (8 pages) |
23 December 1999 | Company name changed penone LIMITED\certificate issued on 24/12/99 (2 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Ad 30/11/99--------- £ si 190000@1=190000 £ ic 1000/191000 (2 pages) |
16 December 1999 | £ nc 1000/500000 30/11/99 (1 page) |
10 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
16 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
7 September 1998 | Return made up to 03/07/98; full list of members (6 pages) |
12 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
11 May 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Return made up to 03/07/96; full list of members (7 pages) |
20 January 1998 | New director appointed (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 6 latchmoor way gerrards cross buckinghamshire SL9 8LP (1 page) |
24 September 1997 | Director resigned (1 page) |
7 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
5 December 1996 | Accounting reference date extended from 31/07/96 to 31/08/96 (1 page) |
6 December 1995 | Ad 20/11/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
21 August 1995 | Particulars of mortgage/charge (6 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | £ nc 100/1000 03/07/95 (1 page) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
3 July 1995 | Incorporation (7 pages) |