Company NamePengold Services Limited
Company StatusDissolved
Company Number03503490
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 05 February 2002)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 05 February 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 05 February 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed29 April 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 05 February 2002)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,849
Net Worth£572
Current Liabilities£1,077

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001Voluntary strike-off action has been suspended (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
5 June 2000Application for striking-off (1 page)
27 January 2000Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 September 1999Secretary's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
22 February 1999Return made up to 03/02/99; full list of members (6 pages)
18 August 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
18 August 1998Ad 31/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 May 1998Registered office changed on 07/05/98 from: 788-790 finchley road london W11 7UR (1 page)
7 May 1998£ nc 1000/10000 29/04/98 (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
3 February 1998Incorporation (17 pages)