Company NamePenni Black Limited
Company StatusDissolved
Company Number05110802
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date21 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMrs Charlotte Penniceard
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMrs Charlotte Penniceard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 21 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMr Andrew Michael Penniceard
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Queenstown Road
Battersea
London
SW8 3RG

Contact

Websitepenniblack.co.uk
Email address[email protected]
Telephone0800 3896107
Telephone regionFreephone

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,193
Cash£12,596
Current Liabilities£65,888

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
21 October 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
23 February 2016Liquidators' statement of receipts and payments to 26 January 2016 (13 pages)
23 February 2016Liquidators statement of receipts and payments to 26 January 2016 (13 pages)
23 February 2016Liquidators' statement of receipts and payments to 26 January 2016 (13 pages)
20 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Statement of affairs with form 4.19 (7 pages)
4 February 2015Appointment of a voluntary liquidator (1 page)
4 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-27
(1 page)
4 February 2015Statement of affairs with form 4.19 (7 pages)
4 February 2015Appointment of a voluntary liquidator (1 page)
26 October 2014Termination of appointment of Andrew Michael Penniceard as a director on 24 October 2014 (1 page)
26 October 2014Termination of appointment of Andrew Michael Penniceard as a director on 24 October 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
28 September 2012Appointment of Mrs Charlotte Penniceard as a director (2 pages)
28 September 2012Appointment of Mrs Charlotte Penniceard as a director (2 pages)
25 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Andrew Michael Penniceard on 1 January 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Charlotte Penniceard on 1 January 2012 (1 page)
1 May 2012Director's details changed for Mr Andrew Michael Penniceard on 1 January 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Charlotte Penniceard on 1 January 2012 (1 page)
1 May 2012Director's details changed for Mr Andrew Michael Penniceard on 1 January 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Charlotte Penniceard on 1 January 2012 (1 page)
31 January 2012Registered office address changed from 8 Loxley Road London SW18 3LJ United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 8 Loxley Road London SW18 3LJ United Kingdom on 31 January 2012 (1 page)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
30 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 July 2010Director's details changed for Mr Andrew Michael Penniceard on 23 April 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew Michael Penniceard on 23 April 2010 (2 pages)
2 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 July 2009Return made up to 23/04/09; full list of members (3 pages)
7 July 2009Return made up to 23/04/09; full list of members (3 pages)
6 July 2009Director's change of particulars / andrew penniceard / 06/07/2009 (1 page)
6 July 2009Secretary's change of particulars / charlotte penniceard / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / andrew penniceard / 06/07/2009 (1 page)
6 July 2009Secretary's change of particulars / charlotte penniceard / 06/07/2009 (1 page)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 October 2008Registered office changed on 30/10/2008 from 14 lyminge gardens wandsworth london SW18 3JS (1 page)
30 October 2008Registered office changed on 30/10/2008 from 14 lyminge gardens wandsworth london SW18 3JS (1 page)
1 July 2008Return made up to 23/04/08; full list of members (3 pages)
1 July 2008Return made up to 23/04/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 August 2007Return made up to 23/04/07; full list of members (2 pages)
1 August 2007Return made up to 23/04/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 April 2006Return made up to 23/04/06; full list of members (6 pages)
19 April 2006Return made up to 23/04/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 July 2005Return made up to 23/04/05; full list of members (6 pages)
1 July 2005Return made up to 23/04/05; full list of members (6 pages)
23 April 2004Incorporation (19 pages)
23 April 2004Incorporation (19 pages)