Company NamePenrose Capital Limited
Company StatusDissolved
Company Number03337924
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameEvan Jay Lurie
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed21 March 1997(same day as company formation)
RoleInvestment Consultant
Correspondence Address50 Fordington Road
London
N6 4TJ
Secretary NameTrevor James Walker
NationalityBritish
StatusClosed
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Brewery Lane
Stansted Mountfilchett
Essex
CM24 8LB
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address63 Copsewood Way
Northwood
Middlesex
HA6 2TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
30 July 2004Application for striking-off (1 page)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 21/03/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 21/03/03; full list of members (6 pages)
31 January 2003Registered office changed on 31/01/03 from: 50 fordington road london N6 4TY (1 page)
23 August 2002Registered office changed on 23/08/02 from: 296 golders green road roman house london NW11 9PT (1 page)
3 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 April 2002Return made up to 21/03/02; full list of members (6 pages)
12 June 2001Full accounts made up to 31 March 2001 (10 pages)
27 March 2001Return made up to 21/03/01; full list of members (6 pages)
28 June 2000Full accounts made up to 31 March 2000 (10 pages)
11 April 2000Return made up to 21/03/00; full list of members (6 pages)
5 October 1999Full accounts made up to 31 March 1999 (10 pages)
16 May 1999Return made up to 21/03/99; no change of members (6 pages)
20 December 1998Full accounts made up to 31 March 1998 (10 pages)
30 April 1998Return made up to 21/03/98; full list of members (6 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Incorporation (14 pages)