Company NamePentagonal Design Limited
Company StatusDissolved
Company Number03421152
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid John Watson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleBusiness Analyst
Correspondence AddressFlat 13 143-145 Gloucester Terrace
London
W2 6DX
Secretary NameJoy Watson
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Hanover Court
Blandford Forum
Dorset
DT11 7DF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(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
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressFlat 13
143-145 Gloucester Terrace
London
W2 6DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£7,376
Current Liabilities£7,508

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
4 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
1 September 2005Return made up to 18/08/05; full list of members (2 pages)
29 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 December 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 September 2003Return made up to 18/08/03; full list of members (6 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
26 September 2002Return made up to 18/08/02; full list of members (6 pages)
22 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
28 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
22 August 2000Return made up to 18/08/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 August 1998 (9 pages)
14 June 2000Full accounts made up to 31 August 1999 (12 pages)
9 May 2000Compulsory strike-off action has been discontinued (1 page)
4 May 2000Return made up to 18/08/99; full list of members (6 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
29 September 1998Return made up to 18/08/98; full list of members (6 pages)
15 September 1997New director appointed (4 pages)
18 August 1997Incorporation (15 pages)