Company NameNaked Penguin Boy Limited
Company StatusDissolved
Company Number04222877
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Dissolution Date16 February 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Rowan Neil Heasley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address71 Waddington Way
London
SE19 3UH
Secretary NameMr Rowan Neil Heasley
NationalityBritish
StatusClosed
Appointed24 May 2001(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address71 Waddington Way
London
SE19 3UH
Director NameMilton John Osborn
Date of BirthApril 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleBusiness Development Director
Correspondence Address9 Laurel Road
Barnes
London
SW13 0EE
Director NameMr Greg Heasley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleInteractive Director
Country of ResidenceEngland
Correspondence Address78 Folly Lane
St Albans
Herts
AL3 5JH
Director NameRobin Leslie Heasley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address68 Folly Lane
St. Albans
Hertfordshire
AL3 5JH
Director NameMr Pj Daniel Jones
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(10 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Grant House
56-60 St John St
London
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitenakedpenguinboy.com
Email address[email protected]
Telephone020 72480772
Telephone regionLondon

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Robin Leslie Heasley
50.00%
Ordinary
2 at £1Rowan Heasley
50.00%
Ordinary

Financials

Year2014
Net Worth£58,260
Cash£19,730
Current Liabilities£60,359

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 July 2018Delivered on: 23 July 2018
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
4 June 2004Delivered on: 24 June 2004
Persons entitled: Shamil Govindji Rizwan Govindji and Al-Karim Govindji

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest in the seperate deposit account opened by the landlord's solicitor and all money from time to time withdrawn from it.
Outstanding

Filing History

16 February 2021Final Gazette dissolved following liquidation (1 page)
16 November 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
26 June 2020Liquidators' statement of receipts and payments to 30 May 2020 (14 pages)
20 June 2019Registered office address changed from 4 Snow Hill London EC1A 2DJ to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 20 June 2019 (2 pages)
19 June 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-31
(1 page)
19 June 2019Appointment of a voluntary liquidator (3 pages)
19 June 2019Statement of affairs (11 pages)
29 May 2019Satisfaction of charge 042228770002 in full (1 page)
23 July 2018Registration of charge 042228770002, created on 23 July 2018 (27 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
28 April 2017Termination of appointment of Robin Leslie Heasley as a director on 30 January 2017 (1 page)
28 April 2017Termination of appointment of Robin Leslie Heasley as a director on 30 January 2017 (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(5 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(5 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(5 pages)
17 June 2014Termination of appointment of Greg Heasley as a director (1 page)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(5 pages)
17 June 2014Termination of appointment of Greg Heasley as a director (1 page)
17 February 2014Registered office address changed from 56-60 St. John Street London EC1M 4HG United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 56-60 St. John Street London EC1M 4HG United Kingdom on 17 February 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 August 2013Termination of appointment of Pj Jones as a director (1 page)
26 August 2013Director's details changed for Mr Rowan Neil Heasley on 1 December 2012 (2 pages)
26 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
26 August 2013Secretary's details changed for Mr Rowan Neil Heasley on 1 December 2012 (2 pages)
26 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
26 August 2013Director's details changed for Mr Rowan Neil Heasley on 1 December 2012 (2 pages)
26 August 2013Secretary's details changed for Mr Rowan Neil Heasley on 1 December 2012 (2 pages)
26 August 2013Secretary's details changed for Mr Rowan Neil Heasley on 1 December 2012 (2 pages)
26 August 2013Termination of appointment of Pj Jones as a director (1 page)
26 August 2013Director's details changed for Mr Rowan Neil Heasley on 1 December 2012 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
30 May 2012Director's details changed for Greg Heasley on 29 May 2012 (2 pages)
30 May 2012Director's details changed for Greg Heasley on 29 May 2012 (2 pages)
30 May 2012Director's details changed for Robin Leslie Heasley on 29 May 2012 (2 pages)
30 May 2012Director's details changed for Robin Leslie Heasley on 29 May 2012 (2 pages)
9 May 2012Registered office address changed from the Pines Boars Head Crowbrough East Sussex TN6 3HD on 9 May 2012 (1 page)
9 May 2012Registered office address changed from the Pines Boars Head Crowbrough East Sussex TN6 3HD on 9 May 2012 (1 page)
9 May 2012Registered office address changed from the Pines Boars Head Crowbrough East Sussex TN6 3HD on 9 May 2012 (1 page)
5 January 2012Appointment of Pj Daniel Jones as a director (3 pages)
5 January 2012Appointment of Pj Daniel Jones as a director (3 pages)
19 December 2011Statement of capital following an allotment of shares on 5 November 2011
  • GBP 3
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 5 November 2011
  • GBP 3
(4 pages)
19 December 2011Resolutions
  • RES13 ‐ Company business/ pjdaniel jones director, new shares allotted 01/09/2011
(13 pages)
19 December 2011Statement of capital following an allotment of shares on 5 November 2011
  • GBP 3
(4 pages)
19 December 2011Resolutions
  • RES13 ‐ Company business/ pjdaniel jones director, new shares allotted 01/09/2011
(13 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 24 May 2011 (6 pages)
5 August 2011Annual return made up to 24 May 2011 (6 pages)
11 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 July 2009Return made up to 24/05/09; full list of members (4 pages)
21 July 2009Return made up to 24/05/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Director and secretary's change of particulars / rowan heasley / 10/04/2008 (1 page)
8 August 2008Director and secretary's change of particulars / rowan heasley / 10/04/2008 (1 page)
31 July 2008Return made up to 24/05/08; full list of members (4 pages)
31 July 2008Return made up to 24/05/08; full list of members (4 pages)
4 February 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
4 February 2008Registered office changed on 04/02/08 from: 68 folly lane, st. Albans, hertfordshire, AL3 5JH (1 page)
4 February 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
4 February 2008Registered office changed on 04/02/08 from: 68 folly lane, st. Albans, hertfordshire, AL3 5JH (1 page)
12 October 2007Return made up to 24/05/07; full list of members (3 pages)
12 October 2007Return made up to 24/05/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 July 2007Registered office changed on 24/07/07 from: 165 kings road, rayners lane harrow, middlesex HA2 9LE (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Registered office changed on 24/07/07 from: 165 kings road, rayners lane harrow, middlesex HA2 9LE (1 page)
17 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 24/05/06; full list of members (3 pages)
25 May 2006Return made up to 24/05/06; full list of members (3 pages)
25 May 2006Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Return made up to 24/05/05; full list of members (3 pages)
7 June 2005Return made up to 24/05/05; full list of members (3 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
24 June 2004Particulars of mortgage/charge (7 pages)
24 June 2004Particulars of mortgage/charge (7 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
11 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 June 2002Return made up to 24/05/02; full list of members (7 pages)
26 June 2002Return made up to 24/05/02; full list of members (7 pages)
18 March 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
18 March 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
26 February 2002Ad 01/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 February 2002Ad 01/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
24 May 2001Incorporation (34 pages)
24 May 2001Incorporation (34 pages)