Company NamePentagon Glass Tech (Franchising) Limited
Company StatusDissolved
Company Number03808205
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NamePentagon Auto-Tint (Franchising) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameGeoffrey Phillip Russell
NationalityAustralian
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleGeneral Manager
Correspondence Address15 Mansell Road
London
W3 7QH
Director NamePeter Vaskar Mukherjee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 07 April 2009)
RoleManaging Director
Correspondence AddressLaurel House Loud Hams Road
Little Chalfont
Amersham
Buckinghamshire
HP7 9NU
Director NamePeter Mukherjee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Director NameGeoffrey Phillip Russell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleGeneral Manager
Correspondence Address15 Mansell Road
London
W3 7QH
Director NameDavid Aram Thomas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address22 Caithness Road
London
W14 0JA
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered AddressPentagon House Unit 4
Acton Park Estate The Vale
London
W3 7QS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£32,138
Net Worth£491,447
Cash£28,249
Current Liabilities£2,752

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
5 June 2008Return made up to 16/07/07; full list of members (3 pages)
4 June 2008Return made up to 16/07/06; full list of members (4 pages)
23 April 2008Appointment terminated director geoffrey russell (1 page)
23 April 2007Full accounts made up to 30 April 2006 (12 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
26 January 2007Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
10 October 2006Secretary resigned (1 page)
27 June 2006New director appointed (1 page)
26 May 2006Director resigned (1 page)
20 April 2006Full accounts made up to 30 September 2005 (10 pages)
19 July 2005Return made up to 16/07/05; full list of members (2 pages)
3 May 2005Full accounts made up to 30 September 2004 (13 pages)
30 July 2004Return made up to 16/07/04; full list of members (7 pages)
27 July 2004Full accounts made up to 30 September 2003 (14 pages)
19 March 2004Director's particulars changed (1 page)
16 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2003Full accounts made up to 30 September 2002 (16 pages)
19 July 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002Accounts for a small company made up to 30 September 2001 (4 pages)
22 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2001Accounts for a small company made up to 30 September 2000 (4 pages)
25 September 2001New director appointed (3 pages)
24 September 2001Return made up to 16/07/01; full list of members (6 pages)
3 September 2001Director resigned (1 page)
10 July 2001Ad 15/12/00--------- £ si [email protected]=76 £ ic 22/98 (2 pages)
23 January 2001Secretary resigned (1 page)
12 September 2000Return made up to 16/07/00; full list of members (7 pages)
3 May 2000New secretary appointed;new director appointed (3 pages)
1 March 2000Ad 20/09/99--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
1 March 2000Ad 16/07/99--------- £ si [email protected]=19 £ ic 3/22 (2 pages)
2 November 1999New director appointed (3 pages)
2 November 1999Director resigned (1 page)
18 October 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
18 October 1999Registered office changed on 18/10/99 from: 82 saint john street london EC1M 4JN (1 page)
16 July 1999Incorporation (17 pages)