Company NamePenwick Limited
Company StatusDissolved
Company Number04696310
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years ago)
Dissolution Date4 September 2009 (14 years, 6 months ago)
Previous NameCAS 176 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJohn Richard Marshall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2009)
RoleAccountant
Correspondence Address13 Vicarage Road
Stratford
London
E15 4HD
Secretary NameCa Solutions Ltd (Corporation)
StatusClosed
Appointed25 April 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2009)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,595
Cash£44,319
Current Liabilities£18,837

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 February 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
15 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2008Registered office changed on 15/02/08 from: 13 vicarage road stratford london E15 4HD (1 page)
15 February 2008Declaration of solvency (3 pages)
15 February 2008Appointment of a voluntary liquidator (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
14 May 2007Return made up to 13/03/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
7 April 2006Return made up to 13/03/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
15 April 2005Return made up to 13/03/05; full list of members (2 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
25 June 2004Secretary's particulars changed (1 page)
25 June 2004Return made up to 13/03/04; full list of members (6 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: contractors accounting solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page)
24 May 2003New secretary appointed (2 pages)
30 April 2003Company name changed cas 176 LIMITED\certificate issued on 30/04/03 (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 March 2003Secretary resigned (1 page)