Company NamePenrik Limited
Company StatusDissolved
Company Number03903620
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameAnne Patricia Beavis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands 41 Wheeler Avenue
Oxted
Surrey
RH8 9LF
Director NameRichard Henry Beavis
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands 41 Wheeler Avenue
Oxted
Surrey
RH8 9LF
Secretary NameAnne Patricia Beavis
NationalityBritish
StatusClosed
Appointed10 January 2000(same day as company formation)
RoleSecretary
Correspondence AddressWoodlands 41 Wheeler Avenue
Oxted
Surrey
RH8 9LF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1364 London Road
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£39,312
Cash£33,086
Current Liabilities£10,154

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Return made up to 10/01/05; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2004Return made up to 10/01/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
24 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
15 January 2002Return made up to 10/01/02; full list of members (6 pages)
17 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
15 January 2001Return made up to 10/01/01; full list of members (6 pages)
11 February 2000Ad 18/01/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
14 January 2000New director appointed (2 pages)
10 January 2000Incorporation (18 pages)