London
WC1E 6HU
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | C/O Penningtons Solicitors Llp 6th Floor Abacus House 33 Gutter Lane London EC2V 8AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
8 July 2010 | Secretary's details changed for Pennsec Limited on 1 January 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Pennsec Limited on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Howard Sacks on 1 January 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Pennsec Limited on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Howard Sacks on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Howard Sacks on 1 January 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
23 April 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
23 April 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
4 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
6 May 2008 | Total exemption full accounts made up to 28 February 2008 (3 pages) |
6 May 2008 | Total exemption full accounts made up to 28 February 2008 (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: first floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: first floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
17 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
13 September 2006 | Total exemption full accounts made up to 28 February 2006 (3 pages) |
13 September 2006 | Total exemption full accounts made up to 28 February 2006 (3 pages) |
7 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
31 August 2005 | Total exemption full accounts made up to 28 February 2005 (3 pages) |
31 August 2005 | Total exemption full accounts made up to 28 February 2005 (3 pages) |
24 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
24 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
20 October 2004 | Total exemption full accounts made up to 28 February 2004 (3 pages) |
20 October 2004 | Total exemption full accounts made up to 28 February 2004 (3 pages) |
14 September 2004 | Return made up to 02/07/04; full list of members (5 pages) |
14 September 2004 | Return made up to 02/07/04; full list of members (5 pages) |
18 August 2003 | Total exemption full accounts made up to 28 February 2003 (3 pages) |
18 August 2003 | Total exemption full accounts made up to 28 February 2003 (3 pages) |
8 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
8 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
29 July 2002 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page) |
29 July 2002 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
23 July 2002 | Company name changed enfranchise 462 LIMITED\certificate issued on 23/07/02 (2 pages) |
23 July 2002 | Company name changed enfranchise 462 LIMITED\certificate issued on 23/07/02 (2 pages) |
2 July 2002 | Incorporation (15 pages) |