Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director Name | Mrs Charlotte Penniceard |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Mr Andrew Michael Penniceard |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Queenstown Road Battersea London SW8 3RG |
Website | penniblack.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3896107 |
Telephone region | Freephone |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,193 |
Cash | £12,596 |
Current Liabilities | £65,888 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
21 October 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 October 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (13 pages) |
23 February 2016 | Liquidators statement of receipts and payments to 26 January 2016 (13 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (13 pages) |
20 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages) |
5 February 2015 | Registered office address changed from 65 Queenstown Road Battersea London SW8 3RG to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 65 Queenstown Road Battersea London SW8 3RG to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 65 Queenstown Road Battersea London SW8 3RG to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 5 February 2015 (2 pages) |
4 February 2015 | Statement of affairs with form 4.19 (7 pages) |
4 February 2015 | Appointment of a voluntary liquidator (1 page) |
4 February 2015 | Resolutions
|
4 February 2015 | Statement of affairs with form 4.19 (7 pages) |
4 February 2015 | Appointment of a voluntary liquidator (1 page) |
26 October 2014 | Termination of appointment of Andrew Michael Penniceard as a director on 24 October 2014 (1 page) |
26 October 2014 | Termination of appointment of Andrew Michael Penniceard as a director on 24 October 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Appointment of Mrs Charlotte Penniceard as a director (2 pages) |
28 September 2012 | Appointment of Mrs Charlotte Penniceard as a director (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Mr Andrew Michael Penniceard on 1 January 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mrs Charlotte Penniceard on 1 January 2012 (1 page) |
1 May 2012 | Director's details changed for Mr Andrew Michael Penniceard on 1 January 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mrs Charlotte Penniceard on 1 January 2012 (1 page) |
1 May 2012 | Director's details changed for Mr Andrew Michael Penniceard on 1 January 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mrs Charlotte Penniceard on 1 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 8 Loxley Road London SW18 3LJ United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 8 Loxley Road London SW18 3LJ United Kingdom on 31 January 2012 (1 page) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
30 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 July 2010 | Director's details changed for Mr Andrew Michael Penniceard on 23 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Andrew Michael Penniceard on 23 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
6 July 2009 | Director's change of particulars / andrew penniceard / 06/07/2009 (1 page) |
6 July 2009 | Secretary's change of particulars / charlotte penniceard / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / andrew penniceard / 06/07/2009 (1 page) |
6 July 2009 | Secretary's change of particulars / charlotte penniceard / 06/07/2009 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 14 lyminge gardens wandsworth london SW18 3JS (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 14 lyminge gardens wandsworth london SW18 3JS (1 page) |
1 July 2008 | Return made up to 23/04/08; full list of members (3 pages) |
1 July 2008 | Return made up to 23/04/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 August 2007 | Return made up to 23/04/07; full list of members (2 pages) |
1 August 2007 | Return made up to 23/04/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 April 2006 | Return made up to 23/04/06; full list of members (6 pages) |
19 April 2006 | Return made up to 23/04/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 July 2005 | Return made up to 23/04/05; full list of members (6 pages) |
1 July 2005 | Return made up to 23/04/05; full list of members (6 pages) |
23 April 2004 | Incorporation (19 pages) |
23 April 2004 | Incorporation (19 pages) |