Company NamePentlow Ventures Limited
Company StatusDissolved
Company Number03894095
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameIndicia Limited

Business Activity

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

Directors

Director NamePeter Alan McMahon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 29 April 2003)
RoleChartered Engineer
Correspondence Address59 St Albans Avenue
Chiswick
London
W4 5JS
Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusClosed
Appointed10 February 2000(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Deeside Place
Dunfermline
Fife
KY11 8GL
Scotland
Director NameRobert Kingston Anderson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleGraphic Designer
Correspondence Address40 Addington Square
London
SE5 7LB
Director NameMr Anthony Marsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Briarwood
Finchampstead
Wokingham
Berkshire
RG40 4XA
Director NameKenneth Gregory McGarrell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleInterim Manager
Correspondence Address66 Great North Road
London
N6 4LT
Director NameAlan Thomas Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleVeterinary Surgeon
Correspondence Address65a Castletown Road
London
W14 9HG
Secretary NameMs Joan Madeleine Morrissey
NationalityBritish
StatusResigned
Appointed10 February 2000(1 month, 4 weeks after company formation)
Appointment Duration4 days (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 St Albans Avenue
London
W4 5JS
Secretary NameRobert Kingston Anderson
NationalityBritish
StatusResigned
Appointed14 February 2000(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address40 Addington Square
London
SE5 7LB
Director NameMillward Investments Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered AddressThe Lond House
2b Antrobus Road
London
W4 5HY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,760

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2002Application for striking-off (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
25 October 2001New secretary appointed (2 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
3 January 2001Return made up to 14/12/00; full list of members (8 pages)
30 March 2000Ad 22/03/00--------- £ si 240@1=240 £ ic 760/1000 (2 pages)
13 March 2000New secretary appointed (2 pages)
3 March 2000Ad 25/02/00--------- £ si 758@1=758 £ ic 2/760 (2 pages)
29 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 February 2000£ nc 1000/100000 10/02/00 (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Company name changed pentlow ventures LIMITED\certificate issued on 18/02/00 (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 186 hammersmith road london W6 7DJ (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
14 December 1999Incorporation (15 pages)