Company NamePenbury Services Limited
Company StatusDissolved
Company Number03956912
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date23 October 2007 (16 years, 6 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 NameCornhill Directors Limited (Corporation)
StatusClosed
Appointed11 June 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 23 October 2007)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameFirst Clifton Nominees Limited (Corporation)
StatusClosed
Appointed11 June 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 23 October 2007)
Correspondence AddressFirst Floor
Millennium House Victoria Road
Douglas
Isle Of Man
IM2 4RW
Secretary NameCornhill Services Limited (Corporation)
StatusClosed
Appointed11 June 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 23 October 2007)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameOaklawn Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressSuite 6, Mill Mall, PO Box 3085
Wickhams Cay, Road Town
Tortola
British Virgin Islands
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,203
Cash£1,004
Current Liabilities£2,317

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
31 May 2007Application for striking-off (1 page)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 27/03/06; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 November 2003Registered office changed on 06/11/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page)
18 April 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 April 2003Return made up to 27/03/03; full list of members (7 pages)
20 June 2002Director resigned (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New director appointed (1 page)
20 June 2002Secretary resigned (1 page)
17 April 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 April 2002Return made up to 27/03/02; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 April 2001Return made up to 27/03/01; full list of members (6 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (2 pages)
27 March 2000Incorporation (14 pages)