Company NamePEN. Education Consultancy Limited
Company StatusDissolved
Company Number04096407
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)
Previous NameW And P Newco (388) Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameKeeva Pinder Morris
NationalityBritish
StatusClosed
Appointed31 August 2001(10 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 05 July 2005)
RoleManager
Correspondence Address24 Penerley Road
Catford
London
SE6 2LQ
Director NameSandra Yardon Pinder
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 05 July 2005)
RoleHeadteacher
Correspondence Address24 Penerley Road
Catford
London
SE6 2LQ
Director NameSimon Gardiner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address63 Tamworth Lane
Mitcham
Surrey
CR4 1DG
Director NameMr Anthony John Summers
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(7 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTenison House
45 Tweedy Road
Bromley
Kent
BR1 3NF
Secretary NameWig & Pen Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressTenison House
45 Tweedy Road
Bromley
Kent
BR1 3NF

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
7 February 2005Application for striking-off (1 page)
13 January 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
13 January 2004Return made up to 25/10/03; full list of members (6 pages)
31 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
23 October 2002Return made up to 25/10/02; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
27 August 2002Registered office changed on 27/08/02 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page)
20 November 2001Return made up to 25/10/01; full list of members (8 pages)
7 November 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
1 June 2001Company name changed w and p newco (388) LIMITED\certificate issued on 01/06/01 (2 pages)