London
W11 3RH
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Director Name | Simon Leslie David Lowe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shiprods Farm Henfield West Sussex BN5 9AR |
Director Name | Mr Howard David Malin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ladbroke Walk London W11 3PW |
Secretary Name | Mr Howard David Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ladbroke Walk London W11 3PW |
Secretary Name | Kay Suzanne Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Stonecrop Cottage Heyford Road Somerton Bicester Oxfordshire OX25 6LN |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | Baker Tilly 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 November 2007 | Dissolved (1 page) |
---|---|
20 August 2007 | Liquidators statement of receipts and payments (6 pages) |
20 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2007 | Liquidators statement of receipts and payments (6 pages) |
22 May 2007 | Appointment of a voluntary liquidator (1 page) |
22 May 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 May 2007 | C/O replacement liquidator (15 pages) |
29 December 2006 | Liquidators statement of receipts and payments (6 pages) |
20 September 2006 | C/O;-replacement of liquidator (14 pages) |
20 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2006 | Appointment of a voluntary liquidator (1 page) |
15 September 2006 | S/S cert release of liquidator (1 page) |
30 November 2005 | Appointment of a voluntary liquidator (1 page) |
30 November 2005 | Statement of affairs (7 pages) |
30 November 2005 | Resolutions
|
25 November 2005 | Registered office changed on 25/11/05 from: 1ST floor, equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page) |
18 July 2005 | Return made up to 01/06/05; full list of members
|
7 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members
|
11 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 4TH floor congress house lyon road harrow middlesex HA1 2UN (1 page) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 October 2001 | New secretary appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: c/o landau baker & co albany house 324/326 regent street london W1R 5AA (1 page) |
12 July 2001 | Return made up to 01/06/01; full list of members (8 pages) |
23 March 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
13 July 2000 | Ad 05/07/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 1ST floor, bucklersbury house 83 cannon street, london EC4N 8PE (1 page) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | Incorporation (16 pages) |