London
NW11 7RJ
Director Name | Ms GaËLle France Benedict Fontaine |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Secretary Name | Mrs Helena Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 December 2014) |
Role | Co Secretary |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.penaddict.com |
---|
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Michael Marks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,910 |
Cash | £141,043 |
Current Liabilities | £147,746 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 May |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Previous accounting period extended from 24 April 2018 to 6 May 2018 (1 page) |
24 April 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
24 January 2018 | Previous accounting period shortened from 25 April 2017 to 24 April 2017 (1 page) |
9 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 April 2016 | Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
18 April 2016 | Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Termination of appointment of Helena Marks as a secretary on 7 December 2014 (1 page) |
23 April 2015 | Termination of appointment of Helena Marks as a secretary on 7 December 2014 (1 page) |
23 April 2015 | Termination of appointment of Helena Marks as a secretary on 7 December 2014 (1 page) |
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 April 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
23 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
2 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
25 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
14 October 2013 | Secretary's details changed for Mrs Helena Marks on 14 October 2013 (1 page) |
14 October 2013 | Director's details changed for Michael Marks on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Michael Marks on 14 October 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mrs Helena Marks on 14 October 2013 (1 page) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Appointment of Ms Gaëlle France Benedict Fontaine as a director (2 pages) |
19 December 2012 | Appointment of Ms Gaëlle France Benedict Fontaine as a director (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 May 2010 | Director's details changed for Michael Marks on 12 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Michael Marks on 12 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Mrs Helena Marks on 12 April 2010 (1 page) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Mrs Helena Marks on 12 April 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 August 2008 | Return made up to 13/04/08; full list of members (3 pages) |
11 August 2008 | Return made up to 13/04/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 August 2007 | Return made up to 13/04/07; full list of members (2 pages) |
31 August 2007 | Return made up to 13/04/07; full list of members (2 pages) |
10 July 2006 | Return made up to 13/04/06; full list of members (6 pages) |
10 July 2006 | Return made up to 13/04/06; full list of members (6 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
13 April 2005 | Incorporation (9 pages) |
13 April 2005 | Incorporation (9 pages) |