Company NamePensuk (I.T.) Consultants Limited
DirectorDavid John Snipe
Company StatusDissolved
Company Number03518886
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid John Snipe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address7 The Chantry
Colchester
Essex
CO3 3QR
Secretary NameDavid John Olding
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Priory Gardens
The Bayle
Folkestone
Kent
CT20 1SW

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,766
Cash£9,775
Current Liabilities£58,195

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 September 2007Dissolved (1 page)
8 June 2007Liquidators statement of receipts and payments (5 pages)
8 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2007Liquidators statement of receipts and payments (8 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
14 December 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
9 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 December 2002Statement of affairs (8 pages)
9 December 2002Appointment of a voluntary liquidator (2 pages)
25 November 2002Registered office changed on 25/11/02 from: 7 the chantry colchester essex CO3 3QR (1 page)
21 August 2001Return made up to 27/02/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
28 June 2000Accounts for a small company made up to 28 February 2000 (7 pages)
22 March 2000Return made up to 27/02/00; full list of members (6 pages)
6 September 1999Registered office changed on 06/09/99 from: 7 the chantry colchester essex CO3 3QR (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Registered office changed on 05/08/99 from: 8 the chantry lexden colchester essex CO3 3QR (1 page)
23 June 1999Director's particulars changed (1 page)
23 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
19 June 1998Registered office changed on 19/06/98 from: 43 cassiobury road walthamstow london E17 7JD (1 page)
27 February 1998Incorporation (22 pages)