Company NamePengrange Limited
Company StatusDissolved
Company Number03199327
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLucy Ann Benjamin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 06 February 2007)
RoleChartered Surveyor
Correspondence Address23/24 Chalcot Road
London
NW1 8LN
Director NameDuncan John Morum
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 06 February 2007)
RoleChartered Surveyor
Correspondence Address17 Duncan Terrace
London
N1 8BZ
Director NameGeorge Alexander Robinson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address90 Castelnau
Barnes
London
SW13 9EU
Director NameKatharine Margaret Robinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address90 Castelnau
London
SW13 9EU
Secretary NameKatharine Margaret Robinson
NationalityBritish
StatusResigned
Appointed16 May 1996(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address90 Castelnau
London
SW13 9EU
Secretary NameLucy Ann Benjamin
NationalityBritish
StatusResigned
Appointed15 July 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2005)
RoleChartered Surveyor
Correspondence Address23/24 Chalcot Road
London
NW1 8LN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address17 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2006First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Registered office changed on 05/07/05 from: 23 chalcot road london NW1 8LN (1 page)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
4 June 2003Return made up to 15/05/03; full list of members (7 pages)
31 May 2002Return made up to 15/05/02; full list of members (7 pages)
11 April 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
8 February 2002Amended accounts made up to 31 October 2000 (6 pages)
30 October 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
5 June 2001Return made up to 15/05/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 June 2000Return made up to 15/05/00; full list of members (6 pages)
26 June 2000Full accounts made up to 31 October 1998 (5 pages)
12 January 2000New director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Auditor's resignation (1 page)
9 August 1999Secretary resigned;director resigned (1 page)
9 August 1999Director resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: the coach house 60 castelnau london SW13 9EU (1 page)
2 June 1999Return made up to 15/05/99; no change of members (4 pages)
10 August 1998Full accounts made up to 31 October 1997 (9 pages)
11 May 1998Return made up to 15/05/98; no change of members
  • 363(287) ‐ Registered office changed on 11/05/98
(4 pages)
13 May 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1997Registered office changed on 23/04/97 from: 179-181 north end road london W14 9NL (1 page)
1 October 1996Registered office changed on 01/10/96 from: 35 drayson mews london W8 4LY (1 page)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (4 pages)
3 July 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
26 May 1996Secretary resigned (3 pages)
26 May 1996Director resigned (3 pages)
26 May 1996New director appointed (1 page)
26 May 1996New secretary appointed;new director appointed (1 page)
22 May 1996Registered office changed on 22/05/96 from: 120 east road london N1 6AA (1 page)
15 May 1996Incorporation (15 pages)