Company NamePentagram Offshore Services Limited
Company StatusDissolved
Company Number03512720
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameStephen Abgoola
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(2 years after company formation)
Appointment Duration4 years, 11 months (closed 15 February 2005)
RoleSoftware Developer
Correspondence Address12 Holmwood Close
Northolt
Middlesex
UB5 4NE
Secretary NameCatherine Berry
NationalityBritish
StatusClosed
Appointed03 March 2000(2 years after company formation)
Appointment Duration4 years, 11 months (closed 15 February 2005)
RoleEconomist
Correspondence Address38b Hurstbourne Road
London
SE23 2AB
Director NameCharles Obasuyi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address199 Northborough Road
Norbury
London
SW16 4TU
Secretary NameStephen Agboola
NationalityNigerian
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleBusiness Management
Correspondence Address4 Brookfield Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address28 Great Cambridge Road
Middlesex
Enfield
EN1 1UT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Financials

Year2014
Turnover£58,716
Gross Profit£55,716
Net Worth-£5,293
Cash£20,622
Current Liabilities£31,029

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004Strike-off action suspended (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004Registered office changed on 02/03/04 from: c/o johal & co accountants 123 oaklands road hanwell london W7 2DT (1 page)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
30 September 2002Return made up to 18/02/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(6 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
17 April 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
7 June 2001Full accounts made up to 28 February 2000 (9 pages)
8 May 2001Return made up to 18/02/01; full list of members (6 pages)
19 June 2000Full accounts made up to 28 February 1999 (13 pages)
12 April 2000Return made up to 18/02/00; full list of members (7 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
15 December 1999Registered office changed on 15/12/99 from: 4 brookfield court oldfield lane south greenford middlesex UB6 9JY (1 page)
15 December 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
18 February 1998Incorporation (16 pages)