Chiswick
London
W4 5JS
Secretary Name | Mr Steven Francis Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Deeside Place Dunfermline Fife KY11 8GL Scotland |
Director Name | Robert Kingston Anderson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Graphic Designer |
Correspondence Address | 40 Addington Square London SE5 7LB |
Director Name | Mr Anthony Marsh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Briarwood Finchampstead Wokingham Berkshire RG40 4XA |
Director Name | Kenneth Gregory McGarrell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Interim Manager |
Correspondence Address | 66 Great North Road London N6 4LT |
Director Name | Alan Thomas Taylor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Veterinary Surgeon |
Correspondence Address | 65a Castletown Road London W14 9HG |
Secretary Name | Ms Joan Madeleine Morrissey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 4 days (resigned 14 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 St Albans Avenue London W4 5JS |
Secretary Name | Robert Kingston Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 40 Addington Square London SE5 7LB |
Director Name | Millward Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | The Lond House 2b Antrobus Road London W4 5HY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,760 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2002 | Application for striking-off (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
25 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
30 March 2000 | Ad 22/03/00--------- £ si 240@1=240 £ ic 760/1000 (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Ad 25/02/00--------- £ si 758@1=758 £ ic 2/760 (2 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | £ nc 1000/100000 10/02/00 (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Company name changed pentlow ventures LIMITED\certificate issued on 18/02/00 (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 186 hammersmith road london W6 7DJ (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
14 December 1999 | Incorporation (15 pages) |