Company NameJust Penny Limited
DirectorPanayis Melanarkitis
Company StatusDissolved
Company Number03899503
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)

Directors

Director NamePanayis Melanarkitis
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years, 3 months
RoleDressmaker
Correspondence Address35 Olympic Close
Luton
Bedfordshire
LU3 3UQ
Secretary NameKaterina Melanarkitis
NationalityBritish
StatusCurrent
Appointed11 January 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years, 3 months
RoleDressmaker
Correspondence Address35 Olympic Close
Luton
Bedfordshire
LU3 3UQ
Director NameNicolas Leonis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2000(1 week, 4 days after company formation)
Appointment Duration1 week (resigned 11 January 2000)
RoleDressmaker
Correspondence Address296b Wightman Road
London
N8 0LT
Secretary NameNuriye Leonis
NationalityTurkish
StatusResigned
Appointed04 January 2000(1 week, 4 days after company formation)
Appointment Duration1 week (resigned 11 January 2000)
RoleDressmaker
Correspondence Address296 Wightman Road
London
N8 0LT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMartin Pocock Pococks
3 Thamesgate Close Ham
Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
1 May 2003Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Registered office changed on 24/10/01 from: devonia house 40 devonia gardens london N18 1AF (1 page)
28 November 2000Statement of affairs (6 pages)
28 November 2000Appointment of a voluntary liquidator (1 page)
28 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2000Registered office changed on 17/11/00 from: 15 broadway building boston road london W7 3TT (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 2ND floor 8 middle lane london N8 8PL (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
24 December 1999Incorporation (16 pages)