Company NamePencil Pictures Limited
Company StatusDissolved
Company Number04652668
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date14 May 2008 (15 years, 12 months ago)
Previous NamePencil Picture Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRob Stevenhagen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleAnimation Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fortis Green
East Finchley
London
N2 9EL
Secretary NameMs Annette Stevenhagen
NationalityGerman
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fortis Green
East Finchley
London
N2 9EL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address12 Fortis Green
East Finchley
London
N2 9EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,598
Cash£44,897
Current Liabilities£38,291

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (1 page)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 February 2007Return made up to 30/01/07; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 January 2006Return made up to 30/01/06; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 February 2005Return made up to 30/01/05; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 February 2004Return made up to 30/01/04; full list of members (6 pages)
28 February 2003Company name changed pencil picture LIMITED\certificate issued on 28/02/03 (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 49 millcrest road goffs oak waltham cross hertfordshire EN7 5NU (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
11 February 2003Secretary resigned (2 pages)
11 February 2003Director resigned (1 page)
30 January 2003Incorporation (15 pages)