Company NamePentacle Systems Ltd
Company StatusDissolved
Company Number03556198
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Rajesh Ramniklal Kakad
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(5 days after company formation)
Appointment Duration5 years, 8 months (closed 27 January 2004)
RoleIT Consultants
Country of ResidenceUnited Kingdom
Correspondence Address21 Norman Crescent
Pinner
Middlesex
HA5 3QQ
Secretary NameRashmikant Nanjibhai Kakad
NationalityBritish
StatusClosed
Appointed17 May 1999(1 year after company formation)
Appointment Duration4 years, 8 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressWhite House
Welsh Street
Chepstow
Gwent
NP16 5LU
Wales
Director NameMr Anil Chimanlal Shah
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(5 days after company formation)
Appointment Duration1 year (resigned 17 May 1999)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address6 Elmcroft Crescent
Harrow
Middlesex
HA2 6HN
Secretary NameMr Rajesh Ramniklal Kakad
NationalityBritish
StatusResigned
Appointed05 May 1998(5 days after company formation)
Appointment Duration1 year (resigned 17 May 1999)
RoleIT Consultants
Country of ResidenceUnited Kingdom
Correspondence Address21 Norman Crescent
Pinner
Middlesex
HA5 3QQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address21 Norman Crescent
Pinner
Middlesex
HA5 3QQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,035
Cash£24,477
Current Liabilities£22,502

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
31 May 2002Return made up to 30/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
26 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 2000Full accounts made up to 30 April 2000 (7 pages)
6 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1999S-div recon 18/10/99 (1 page)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1999New secretary appointed (2 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 May 1998Director resigned (1 page)
30 April 1998Incorporation (14 pages)