Company NamePendragon 21 Limited
Company StatusDissolved
Company Number03495682
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameFlitbest Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameJohn Paul Airs
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleEntren
Correspondence AddressVia Giovanni Xx111 63
Fonni 08023
Nv Italy
Director NameStefano Pintus
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleFinancier
Correspondence AddressVia Caribaldi 18/C
S Angolo Lomezuna 27030
Pv Italy
Secretary NameJohn Paul Airs
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleEntren
Correspondence AddressVia Giovanni Xx111 63
Fonni 08023
Nv Italy
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
23 May 2000Return made up to 20/01/00; full list of members (6 pages)
2 November 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Compulsory strike-off action has been discontinued (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
30 September 1999Ad 13/03/98--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1999Nc inc already adjusted 20/01/98 (1 page)
30 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1999£ nc 1000/500000 20/01/98 (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
17 August 1998Company name changed flitbest LIMITED\certificate issued on 17/08/98 (2 pages)
20 January 1998Incorporation (21 pages)