Company NamePentgold Enterprises Limited
Company StatusDissolved
Company Number03684527
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 3 months ago)
Dissolution Date7 April 2009 (14 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMai Ngoc Brown
NationalityBritish
StatusClosed
Appointed16 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Rotterdam Drive
London
E14 3JA
Director NameMr Steven Chung King Lau
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 07 April 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address21 Naylor House
Flint Street
London
SE17 2SN
Director NameMai Ngoc Brown
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 07 April 2009)
RoleAccountant
Correspondence Address7 Rotterdam Drive
London
E14 3JA
Director NameChin Lu Hsu
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish National(Ove
StatusResigned
Appointed16 December 1998(same day as company formation)
RoleStockbroker
Correspondence Address10/F Siberian Building
29 Des Voeux Rd
Central Hongkong
Hongkong
Director NameYen Bich Hua
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Rotterdam Drive
London
E14 3JA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Broughton Tuite Tan
Yeoman House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£9,330
Gross Profit£9,330
Net Worth£244,179
Cash£2,556
Current Liabilities£184,230

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
11 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 July 2007Director resigned (1 page)
12 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 July 2007New director appointed (2 pages)
8 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 December 2005Return made up to 16/12/05; full list of members (7 pages)
9 September 2005Partial exemption accounts made up to 31 December 2004 (10 pages)
21 December 2004Return made up to 16/12/04; full list of members (7 pages)
27 September 2004Partial exemption accounts made up to 31 December 2003 (10 pages)
9 January 2004Return made up to 16/12/03; full list of members (7 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
20 August 2003Partial exemption accounts made up to 31 December 2002 (10 pages)
7 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Partial exemption accounts made up to 31 December 2001 (10 pages)
12 September 2002Director resigned (1 page)
7 January 2002Return made up to 16/12/01; full list of members (6 pages)
23 August 2001Partial exemption accounts made up to 31 December 2000 (10 pages)
5 January 2001Return made up to 16/12/00; full list of members (6 pages)
3 October 2000Full accounts made up to 31 December 1999 (10 pages)
14 July 2000Ad 10/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2000Return made up to 16/12/99; full list of members (6 pages)
19 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
16 December 1998Incorporation (16 pages)