Company NamePengaron Management Limited
Company StatusDissolved
Company Number03262041
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 6 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dafydd Wyn Owen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Forde Avenue
Bromley
Kent
BR1 3EU
Secretary NameMr Dafydd Wyn Owen
NationalityBritish
StatusClosed
Appointed11 October 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Forde Avenue
Bromley
Kent
BR1 3EU
Director NameMrs Karen Owen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleComputer Analyst Programmer
Country of ResidenceUnited Kingdom
Correspondence Address17 Forde Avenue
Bromley
Kent
BR1 3EU
Director NameMr Adam Richard Cohen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEastwick Farm
Clay Lane Braiseworth
Eye
Suffolk
IP23 7DZ
Director NameMrs Patricia Kavanagh Brown
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Wentworth Close
Watford
Hertfordshire
WD17 4LW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address23 Berkeley Square
London
W1J 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Registered office address changed from 23 Berkeley Square London W1J 6HE United Kingdom on 23 November 2012 (2 pages)
23 November 2012Registered office address changed from 23 Berkeley Square London W1J 6HE United Kingdom on 23 November 2012 (2 pages)
7 November 2012Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 7 November 2012 (1 page)
7 November 2012Termination of appointment of Patricia Kavanagh Brown as a director on 31 October 2012 (1 page)
7 November 2012Termination of appointment of Patricia Kavanagh Brown as a director (1 page)
7 November 2012Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 7 November 2012 (1 page)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(5 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(5 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 September 2011Termination of appointment of Adam Cohen as a director (1 page)
6 September 2011Termination of appointment of Adam Richard Cohen as a director on 31 December 2010 (1 page)
7 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
17 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Adam Richard Cohen on 11 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Dafydd Wyn Owen on 11 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Patricia Kavanagh Brown on 11 October 2009 (2 pages)
5 November 2009Director's details changed for Adam Richard Cohen on 11 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Patricia Kavanagh Brown on 11 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Dafydd Wyn Owen on 11 October 2009 (2 pages)
31 July 2009Full accounts made up to 31 December 2008 (16 pages)
31 July 2009Full accounts made up to 31 December 2008 (16 pages)
17 October 2008Return made up to 11/10/08; full list of members (4 pages)
17 October 2008Return made up to 11/10/08; full list of members (4 pages)
7 August 2008Full accounts made up to 31 December 2007 (16 pages)
7 August 2008Full accounts made up to 31 December 2007 (16 pages)
15 November 2007Return made up to 11/10/07; full list of members (2 pages)
15 November 2007Return made up to 11/10/07; full list of members (2 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
2 August 2007Full accounts made up to 31 December 2006 (15 pages)
2 August 2007Full accounts made up to 31 December 2006 (15 pages)
23 October 2006Return made up to 11/10/06; full list of members (7 pages)
23 October 2006Return made up to 11/10/06; full list of members (7 pages)
17 October 2006Full accounts made up to 31 December 2005 (11 pages)
17 October 2006Full accounts made up to 31 December 2005 (11 pages)
16 December 2005Return made up to 11/10/05; full list of members (7 pages)
16 December 2005Return made up to 11/10/05; full list of members (7 pages)
15 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
15 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
21 June 2005Registered office changed on 21/06/05 from: 17 forde avenue bromley BR1 3EU (1 page)
21 June 2005Registered office changed on 21/06/05 from: 17 forde avenue bromley BR1 3EU (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 October 2004Return made up to 11/10/04; full list of members (7 pages)
31 October 2004Return made up to 11/10/04; full list of members (7 pages)
19 October 2003Return made up to 11/10/03; full list of members (7 pages)
19 October 2003Return made up to 11/10/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 October 2002Return made up to 11/10/02; full list of members (7 pages)
24 October 2002Return made up to 11/10/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
18 October 2001Return made up to 11/10/01; full list of members (6 pages)
18 October 2001Return made up to 11/10/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 June 2000 (10 pages)
12 April 2001Full accounts made up to 30 June 2000 (10 pages)
11 January 2001Return made up to 11/10/00; full list of members (6 pages)
11 January 2001Return made up to 11/10/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 June 1999 (12 pages)
1 March 2000Full accounts made up to 30 June 1999 (12 pages)
19 October 1999Return made up to 11/10/99; full list of members (6 pages)
19 October 1999Return made up to 11/10/99; full list of members (6 pages)
20 April 1999Full accounts made up to 30 June 1998 (9 pages)
20 April 1999Full accounts made up to 30 June 1998 (9 pages)
1 February 1999Full accounts made up to 30 June 1997 (6 pages)
1 February 1999Full accounts made up to 30 June 1997 (6 pages)
5 October 1998Return made up to 11/10/98; no change of members (4 pages)
5 October 1998Return made up to 11/10/98; no change of members (4 pages)
12 November 1997Return made up to 11/10/97; full list of members (6 pages)
12 November 1997Return made up to 11/10/97; full list of members (6 pages)
4 August 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
4 August 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Director resigned (1 page)
11 October 1996Incorporation (12 pages)