Company NamePentstone Investments Limited
Company StatusDissolved
Company Number04370129
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Kendal Scott Bushe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCucksmead
Church Hill
Merstham
Surrey
RH1 3BJ
Director NameMr Graham John Gower
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Amersham Hill Gardens
High Wycombe
Buckinghamshire
HP13 6QP
Secretary NameDeborah Louise Gower
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Amersham Hill Gardens
High Wycombe
Buckinghamshire
HP13 6QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1David Bushe
50.00%
Ordinary
50 at £1Graham John Gower
50.00%
Ordinary

Financials

Year2014
Turnover£56,875
Net Worth-£316
Cash£3,906
Current Liabilities£22,990

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the company off the register (3 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 28 February 2019 (4 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
28 March 2018Registered office address changed from Blenheim House 6 Blenheim Street London W1S 1LE to Craven House 16 Northumberland Avenue London WC2N 5AP on 28 March 2018 (1 page)
19 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
26 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 July 2016Micro company accounts made up to 29 February 2016 (4 pages)
27 July 2016Micro company accounts made up to 29 February 2016 (4 pages)
15 February 2016Director's details changed for Mr Graham John Gower on 23 June 2015 (2 pages)
15 February 2016Secretary's details changed for Deborah Louise Gower on 23 June 2015 (1 page)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Secretary's details changed for Deborah Louise Gower on 23 June 2015 (1 page)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Director's details changed for Mr Graham John Gower on 23 June 2015 (2 pages)
14 July 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
14 July 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
18 June 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
18 June 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
25 September 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
25 September 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
16 July 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
13 July 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
14 July 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
19 August 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
17 February 2009Return made up to 08/02/09; full list of members (4 pages)
17 February 2009Return made up to 08/02/09; full list of members (4 pages)
16 June 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
16 June 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
8 June 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
27 March 2007Registered office changed on 27/03/07 from: craven house 16 northumberland avenue london WC2N 5AP (1 page)
27 March 2007Registered office changed on 27/03/07 from: craven house 16 northumberland avenue london WC2N 5AP (1 page)
9 March 2007Return made up to 08/02/07; full list of members (7 pages)
9 March 2007Return made up to 08/02/07; full list of members (7 pages)
19 June 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
19 June 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
1 March 2006Return made up to 08/02/06; full list of members (7 pages)
1 March 2006Return made up to 08/02/06; full list of members (7 pages)
12 May 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
12 May 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
25 February 2005Return made up to 08/02/05; full list of members (7 pages)
25 February 2005Return made up to 08/02/05; full list of members (7 pages)
20 July 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
20 July 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
3 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
13 May 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
8 March 2003Return made up to 08/02/03; full list of members (7 pages)
8 March 2003Return made up to 08/02/03; full list of members (7 pages)
6 September 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
8 February 2002Incorporation (16 pages)
8 February 2002Incorporation (16 pages)