Company NamePenguin Developments (Live-Work) Limited
Company StatusDissolved
Company Number03489383
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)
Previous NameRydalake Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Adrian Michaelson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(6 days after company formation)
Appointment Duration2 years, 2 months (closed 21 March 2000)
RoleCd/Property Cons
Country of ResidenceEngland
Correspondence Address4 Lyttelton Close
London
NW3 3SR
Director NameMrs Michele Michaelson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(6 days after company formation)
Appointment Duration2 years, 2 months (closed 21 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lyttelton Close
London
NW3 3SR
Secretary NameMrs Michele Michaelson
NationalityBritish
StatusClosed
Appointed12 January 1998(6 days after company formation)
Appointment Duration2 years, 2 months (closed 21 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lyttelton Close
London
NW3 3SR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address124/130 Seymour Place
London
W1H 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 November 1999First Gazette notice for voluntary strike-off (1 page)
21 October 1999Application for striking-off (1 page)
23 June 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
5 February 1999Return made up to 06/01/99; full list of members (6 pages)
12 November 1998Director resigned (1 page)
12 November 1998Secretary's particulars changed;director's particulars changed (1 page)
28 January 1998New director appointed (3 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 31 corsham street london N1 6DR (1 page)
28 January 1998New director appointed (3 pages)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1998£ nc 100/10000 12/01/98 (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Memorandum and Articles of Association (5 pages)
19 January 1998Company name changed rydalake LIMITED\certificate issued on 20/01/98 (2 pages)
6 January 1998Incorporation (18 pages)