Company NamePender Limited
Company StatusDissolved
Company Number03425322
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameJane Hughes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address3 Water Lane
Little Bookham
Leatherhead
Surrey
KT23 3QH
Secretary NameAlistair Broom
NationalityBritish
StatusClosed
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
Gorham House Wolfe Crescent
London
Se16 6sp
SE16 6SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Water Lane
Little Bookham
Leatherhead
Surrey
KT23 3QH
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Financials

Year2014
Turnover£71,820
Gross Profit£71,820
Net Worth£6,617
Cash£98,058
Current Liabilities£101,622

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Voluntary strike-off action has been suspended (1 page)
18 December 2002Voluntary strike-off action has been suspended (1 page)
18 November 2002Application for striking-off (1 page)
8 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
16 September 1999Return made up to 27/08/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
30 September 1998Return made up to 17/08/98; full list of members (6 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New secretary appointed (2 pages)
19 September 1997Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
27 August 1997Incorporation (17 pages)