Company NamePentatec Limited
Company StatusDissolved
Company Number03259398
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shah Khasru Chowdhury
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 21 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Queen Anne Street
London
W1G 9JG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameNasrin Gamester
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleAdministrator
Correspondence Address17 Brookdales
Bridge Lane
London
NW11 9JU
Director NameParviz Haghighi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIranian
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleEngineer
Correspondence Address376 Mirdamad Avenue
Tehran
10512
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameNasrin Gamester
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleAdministrator
Correspondence Address17 Brookdales
Bridge Lane
London
NW11 9JU
Director NameMr Mehdi Boroumand
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(3 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 21 October 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address81 Durrerl House
Warwick Gardens
London
NW14 8QB
Secretary NameMr Mehdi Boroumand
NationalityBritish
StatusResigned
Appointed20 January 1997(3 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 21 October 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address81 Durrerl House
Warwick Gardens
London
NW14 8QB
Director NameMohammad Hassan Rezvan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(7 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 August 2010)
RoleBusiness Consultant
Country of ResidenceU.A.E
Correspondence Address28 Edmonscote
Cleveland Road
London
W13 0HQ
Director NameShanin Dehdashti
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed03 January 2002(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 August 2010)
RoleSales Person
Country of ResidenceIran
Correspondence AddressFlat 205 Shad Building
No 18 Shad Street
Vanak-Tehran 12513
Iran
Director NameMr Zuber Patel
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(15 years after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address47 Queen Anne Street
London
W1G 9JG
Director NameMr Zuber Patel
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(15 years after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address47 Queen Anne Street
London
W1G 9JG

Contact

Websitepentatec.co.uk
Telephone020 76177156
Telephone regionLondon

Location

Registered Address47 Queen Anne Street
London
W1G 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Shah Khasru Chowdhury
100.00%
Ordinary

Financials

Year2014
Turnover£11,470
Gross Profit£11,470
Net Worth-£5,759
Cash£24
Current Liabilities£25,229

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 2
(3 pages)
15 November 2012Termination of appointment of Zuber Patel as a director (1 page)
15 November 2012Termination of appointment of Zuber Patel as a director (1 page)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 2
(3 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 2
(3 pages)
31 August 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
31 August 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
29 June 2012Appointment of Mr Shah Khasru Chowdhury as a director (2 pages)
29 June 2012Termination of appointment of Zuber Patel as a director (1 page)
29 June 2012Appointment of Mr Shah Khasru Chowdhury as a director (2 pages)
29 June 2012Termination of appointment of Zuber Patel as a director (1 page)
18 November 2011Total exemption full accounts made up to 30 October 2010 (6 pages)
18 November 2011Total exemption full accounts made up to 30 October 2010 (6 pages)
16 November 2011Termination of appointment of Mehdi Boroumand as a secretary (1 page)
16 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
16 November 2011Termination of appointment of Mehdi Boroumand as a secretary (1 page)
16 November 2011Termination of appointment of Mehdi Boroumand as a director (1 page)
16 November 2011Termination of appointment of Mehdi Boroumand as a director (1 page)
16 November 2011Appointment of Mr Zubair Patel as a director (2 pages)
16 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
16 November 2011Appointment of Mr Zubair Patel as a director (2 pages)
24 October 2011Termination of appointment of Mehdi Boroumand as a secretary (1 page)
24 October 2011Appointment of Mr Zuber Patel as a director (2 pages)
24 October 2011Termination of appointment of Mehdi Boroumand as a director (1 page)
24 October 2011Termination of appointment of Mehdi Boroumand as a director (1 page)
24 October 2011Appointment of Mr Zuber Patel as a director (2 pages)
24 October 2011Termination of appointment of Mehdi Boroumand as a secretary (1 page)
24 October 2011Registered office address changed from 81 Durrels House Warwick Gardens London W14 8QB on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 81 Durrels House Warwick Gardens London W14 8QB on 24 October 2011 (1 page)
9 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
13 October 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
2 September 2010Termination of appointment of Mohammad Rezvan as a director (2 pages)
2 September 2010Termination of appointment of Mohammad Rezvan as a director (2 pages)
2 September 2010Termination of appointment of Shanin Dehdashti as a director (2 pages)
2 September 2010Termination of appointment of Shanin Dehdashti as a director (2 pages)
6 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mohammad Hassan Rezvan on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Shanin Dehdashti on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Shanin Dehdashti on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Mohammad Hassan Rezvan on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Mohammad Hassan Rezvan on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Shanin Dehdashti on 4 November 2009 (2 pages)
6 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mehdi Boroumand on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Mehdi Boroumand on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Mehdi Boroumand on 4 November 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
19 October 2007Return made up to 04/10/07; full list of members (2 pages)
19 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
24 May 2007Registered office changed on 24/05/07 from: 76 harley street london W1N 1AE (1 page)
24 May 2007Registered office changed on 24/05/07 from: 76 harley street london W1N 1AE (1 page)
29 December 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
29 December 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
27 October 2006Return made up to 04/10/06; full list of members (7 pages)
27 October 2006Return made up to 04/10/06; full list of members (7 pages)
20 April 2006Total exemption full accounts made up to 31 October 2004 (7 pages)
20 April 2006Total exemption full accounts made up to 31 October 2004 (7 pages)
15 December 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005Return made up to 04/10/04; full list of members (8 pages)
14 March 2005Return made up to 04/10/04; full list of members (8 pages)
25 June 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
25 June 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
10 December 2003Return made up to 04/10/03; full list of members (7 pages)
10 December 2003Return made up to 04/10/03; full list of members (7 pages)
6 June 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
6 June 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
17 October 2002Return made up to 04/10/02; full list of members (7 pages)
17 October 2002Return made up to 04/10/02; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
5 December 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
5 December 2001Return made up to 04/10/01; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
5 December 2001Return made up to 04/10/01; full list of members (6 pages)
8 November 2000Full accounts made up to 31 October 1999 (6 pages)
8 November 2000Full accounts made up to 31 October 1999 (6 pages)
1 November 2000Return made up to 04/10/00; full list of members (6 pages)
1 November 2000Return made up to 04/10/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 October 1998 (6 pages)
9 November 1999Full accounts made up to 31 October 1998 (6 pages)
25 October 1999Return made up to 04/10/99; full list of members (6 pages)
25 October 1999Return made up to 04/10/99; full list of members (6 pages)
23 October 1998Return made up to 04/10/98; no change of members (4 pages)
23 October 1998Return made up to 04/10/98; no change of members (4 pages)
4 August 1998Full accounts made up to 31 October 1997 (6 pages)
4 August 1998Full accounts made up to 31 October 1997 (6 pages)
9 December 1997Return made up to 04/10/97; full list of members (6 pages)
9 December 1997Return made up to 04/10/97; full list of members (6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997New secretary appointed;new director appointed (2 pages)
27 January 1997New secretary appointed;new director appointed (2 pages)
15 October 1996Secretary resigned;director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Secretary resigned;director resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
15 October 1996New director appointed (2 pages)
4 October 1996Incorporation (16 pages)
4 October 1996Incorporation (16 pages)