Company NamePenmay Limited
Company StatusDissolved
Company Number03318906
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy David Bancroft
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(4 days after company formation)
Appointment Duration5 years, 5 months (closed 13 August 2002)
RoleComputer Programmer
Correspondence AddressFlat 3 Candishe House
1 Queen Elizabeth Street
London
SE1 2LP
Secretary NameMichael James Bancroft
NationalityBritish
StatusClosed
Appointed18 February 1997(4 days after company formation)
Appointment Duration5 years, 5 months (closed 13 August 2002)
RoleBanker
Correspondence AddressFlat 4 18 Upper Addison Gardens
London
W14 8AP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFlat 3 Candishe House
1 Queen Elizabeth Street
London
SE1 2LP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£103,063
Net Worth£73,461
Cash£87,596
Current Liabilities£17,116

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2002Application for striking-off (1 page)
3 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 February 2001Return made up to 14/02/01; full list of members (6 pages)
1 March 2000Return made up to 14/02/00; full list of members (6 pages)
12 August 1999Full accounts made up to 31 March 1999 (9 pages)
15 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/06/99
(1 page)
7 July 1999Ad 14/02/99-15/02/99 £ si 98@1 (2 pages)
12 April 1999Return made up to 14/02/99; no change of members (4 pages)
28 September 1998Full accounts made up to 31 March 1998 (8 pages)
10 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
14 February 1997Incorporation (13 pages)