Paris
75116
Foreign
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | First Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 August 2006 | Secretary resigned (1 page) |
25 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
13 April 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
7 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
11 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Ad 14/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page) |
28 October 2002 | New director appointed (2 pages) |
21 August 2002 | Incorporation (16 pages) |