Company NamePelnet Limited
DirectorNineka Euginia Cantle
Company StatusDissolved
Company Number03263297
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Previous NameMightraith Limited

Directors

Director NameNineka Euginia Cantle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(2 weeks, 2 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address12 The Avenue
St Pauls Cray
Orpington
Kent
BR5 3DL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameSharon Ifoma Obiozor-Cantle
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(2 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address12 The Avenue
St Pauls Cray
Orpington
Kent
BR5 3DL
Secretary NameSharon Ifoma Obiozor-Cantle
NationalityBritish
StatusResigned
Appointed30 October 1996(2 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address12 The Avenue
St Pauls Cray
Orpington
Kent
BR5 3DL

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 May 1999Dissolved (1 page)
11 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 1998Liquidators statement of receipts and payments (5 pages)
14 November 1997Registered office changed on 14/11/97 from: pel house 35 station square pettswood,orpington kent BR5 1LZ (1 page)
13 November 1997Statement of affairs (5 pages)
13 November 1997Appointment of a voluntary liquidator (1 page)
10 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 16 st john street london EC1M 4AY (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Company name changed mightraith LIMITED\certificate issued on 28/11/96 (2 pages)
14 October 1996Incorporation (16 pages)