Company NamePNP Limited
Company StatusDissolved
Company Number04804195
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameStaylite Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Willem Marthinus De Beer
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed24 June 2013(10 years after company formation)
Appointment Duration3 years, 2 months (closed 13 September 2016)
RoleArea Sales Manager
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite #382 Private Bag X0001
0260
Ifafi
South Africa
Secretary NameCJB Secretarial Ltd (Corporation)
StatusClosed
Appointed16 April 2007(3 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 13 September 2016)
Correspondence Address87c St Augustine Road
London
NW1 9RR
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(2 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2008)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 June 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressGpo Box 244 Old Mill Road
Pereybere
Mauritius
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed07 July 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2007)
Correspondence Address2nd Floor Fintex House
19 Golden Square
London
W1F 9HD

Contact

Telephone07 970260970
Telephone regionMobile

Location

Registered Address3rd Floor
North Dukes Court, 32 Duke Street
St James'S
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£3,824
Cash£2

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,827,502
(4 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,827,502
(4 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,827,502
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,827,502
(4 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,827,502
(4 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,827,502
(4 pages)
30 January 2014Director's details changed for Mr Willem Marthinus De Beer on 1 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Willem Marthinus De Beer on 1 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Willem Marthinus De Beer on 1 January 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
24 June 2013Appointment of Mr Willem Marthinus De Beer as a director (2 pages)
24 June 2013Termination of appointment of Stephen Kelly as a director (1 page)
24 June 2013Appointment of Mr Willem Marthinus De Beer as a director (2 pages)
24 June 2013Termination of appointment of Stephen Kelly as a director (1 page)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
29 June 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
29 June 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
29 June 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
14 June 2011Director's details changed for Mr Stephen John Kelly on 22 April 2011 (2 pages)
14 June 2011Director's details changed for Mr Stephen John Kelly on 22 April 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 March 2011Statement of capital on 15 March 2011
  • GBP 1,827,502
(4 pages)
15 March 2011Solvency statement dated 25/02/11 (1 page)
15 March 2011Statement by directors (1 page)
15 March 2011Solvency statement dated 25/02/11 (1 page)
15 March 2011Statement of capital on 15 March 2011
  • GBP 1,827,502
(4 pages)
15 March 2011Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 25/02/2011
(2 pages)
15 March 2011Statement by directors (1 page)
15 March 2011Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 25/02/2011
(2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
11 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 11 December 2009 (1 page)
11 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 11 December 2009 (1 page)
27 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 July 2009Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages)
31 July 2009Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages)
31 July 2009Return made up to 19/06/09; full list of members (3 pages)
31 July 2009Return made up to 19/06/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page)
7 May 2009Registered office changed on 07/05/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 August 2008Return made up to 19/06/08; full list of members (3 pages)
12 August 2008Director's change of particulars / stephen kelly / 01/02/2008 (2 pages)
12 August 2008Director's change of particulars / stephen kelly / 01/02/2008 (2 pages)
12 August 2008Return made up to 19/06/08; full list of members (3 pages)
7 July 2008Ad 20/06/08\gbp si 2141328@1=2141328\gbp ic 1000/2142328\ (2 pages)
7 July 2008Ad 20/06/08\gbp si 2141328@1=2141328\gbp ic 1000/2142328\ (2 pages)
7 July 2008Particulars of contract relating to shares (2 pages)
7 July 2008Particulars of contract relating to shares (2 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES14 ‐ Eur 2203467.32 into 1745286 ord shares 20/06/2008
(8 pages)
3 July 2008Nc inc already adjusted 20/06/08 (2 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES14 ‐ Eur 2203467.32 into 1745286 ord shares 20/06/2008
(8 pages)
3 July 2008Nc inc already adjusted 20/06/08 (2 pages)
11 February 2008New director appointed (6 pages)
11 February 2008New director appointed (6 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
27 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 June 2007Return made up to 19/06/07; full list of members (2 pages)
21 June 2007Return made up to 19/06/07; full list of members (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 June 2006Return made up to 19/06/06; full list of members (2 pages)
22 June 2006Return made up to 19/06/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
23 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
15 December 2005Return made up to 19/06/05; full list of members; amend (5 pages)
15 December 2005Return made up to 19/06/05; full list of members; amend (5 pages)
20 July 2005Return made up to 19/06/05; full list of members (2 pages)
20 July 2005Return made up to 19/06/05; full list of members (2 pages)
14 June 2005Memorandum and Articles of Association (10 pages)
14 June 2005Memorandum and Articles of Association (10 pages)
6 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 June 2005Company name changed staylite LIMITED\certificate issued on 03/06/05 (2 pages)
3 June 2005Company name changed staylite LIMITED\certificate issued on 03/06/05 (2 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Return made up to 19/06/04; full list of members (5 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Return made up to 19/06/04; full list of members (5 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
27 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2003Ad 07/07/03--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
31 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
31 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
31 July 2003Ad 07/07/03--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 July 2003Registered office changed on 16/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
16 July 2003Nc inc already adjusted 07/07/03 (1 page)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 July 2003Nc inc already adjusted 07/07/03 (1 page)
19 June 2003Incorporation (16 pages)
19 June 2003Incorporation (16 pages)