Company NamePenment Limited
Company StatusDissolved
Company Number03572861
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameJerad Jegaraj
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(1 week, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address118 Catherine Gardens
Hounslow
Middlesex
TW3 2PW
Secretary NameKimbrough Limited (Corporation)
StatusClosed
Appointed02 January 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 04 March 2003)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU
Secretary NameDoris Sylvia Rosayro
NationalityBritish
StatusResigned
Appointed09 November 2000(2 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 January 2001)
RoleFinancialcontroller
Correspondence Address49 Glenhurst Road
Brentford
Middlesex
TW8 0QS
Director NameNb Company Services Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2014
Turnover£160,295
Gross Profit£41,029
Net Worth-£60,187
Cash£621
Current Liabilities£107,560

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
6 September 2001Total exemption full accounts made up to 30 June 2000 (5 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 June 2001New secretary appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: unit 5 inwood business park witton road hounslow TW3 2EB (1 page)
20 March 2001New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: unit 5 inwood business centre whitton road hounslow middlesex TW3 2EB (1 page)
9 August 2000Registered office changed on 09/08/00 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
9 August 2000Secretary resigned (1 page)
13 June 2000Full accounts made up to 30 June 1999 (6 pages)
2 July 1999Return made up to 01/06/99; full list of members (6 pages)
23 June 1998Ad 12/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1998Director resigned (1 page)
1 June 1998Incorporation (20 pages)