Company NamePenombra Ltd
Company StatusDissolved
Company Number04937916
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Patricia Banner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleInteriors
Country of ResidenceUnited Kingdom
Correspondence Address119 Cranmer Court
Whitehead
London
SW3 3HE
Secretary NameFrederic Charles Melul
NationalityFrench
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address119 Cranmer Court
Whitehead's Grove
London
SW3 3HE
Director NameIan Addison Stewart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address10 Redcliffe Mews
London
SW10 9JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Frederic Charles Melul
50.00%
Ordinary
1 at £1Patrizia Banner
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,401
Cash£631
Current Liabilities£6,374

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

27 May 2005Delivered on: 4 June 2005
Satisfied on: 1 February 2012
Persons entitled: Peter George Martin

Classification: Rent deposit deed
Secured details: £3,088.00 due or to become due from the company to the chargee.
Particulars: The deposit of £3,088.00.
Fully Satisfied
30 November 2004Delivered on: 10 December 2004
Satisfied on: 1 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 2004Delivered on: 8 December 2004
Satisfied on: 1 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 26 39-40 queens gate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page)
6 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
5 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Director's details changed for Patrizia Banner on 20 October 2003 (2 pages)
10 February 2012Director's details changed for Patrizia Banner on 20 October 2003 (2 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 November 2009Director's details changed for Patrizia Banner on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Patrizia Banner on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Patrizia Banner on 1 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 December 2007Return made up to 20/10/07; full list of members (2 pages)
4 December 2007Return made up to 20/10/07; full list of members (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Return made up to 20/10/06; full list of members (2 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Return made up to 20/10/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 20/10/05; full list of members (2 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 20/10/05; full list of members (2 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 August 2005Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
17 August 2005Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
29 November 2004Return made up to 20/10/04; full list of members (7 pages)
29 November 2004Return made up to 20/10/04; full list of members (7 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
23 February 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
23 February 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
20 October 2003Incorporation (16 pages)
20 October 2003Incorporation (16 pages)