Kenley
Surrey
CR8 5HB
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 04 August 2015) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Mr David Anthony Norris |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bethany Longfield Avenue Longfield Kent DA3 7LA |
Director Name | Mrs Laura Jane Norris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2007) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Bethany Longfield Avenue New Barn Kent DA3 7LA |
Secretary Name | Mrs Laura Jane Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2007) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Bethany Longfield Avenue New Barn Kent DA3 7LA |
Director Name | Paul Edward Farrelly |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 2007) |
Role | Electrician |
Correspondence Address | 9 Lyndhurst Road Coulsdon Surrey CR5 3HU |
Director Name | Hazel Joyce Harrington |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Anglesey Avenue Hailsham East Sussex BN27 3BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(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 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Pennyweights, 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gary Lowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 August 2011 | Company name changed hazel harrington LIMITED\certificate issued on 04/08/11
|
3 August 2011 | Appointment of Mr Gary James Lowe as a director (2 pages) |
3 August 2011 | Termination of appointment of Hazel Harrington as a director (1 page) |
27 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Director's details changed for Hazel Joyce Harrington on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Hazel Joyce Harrington on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Company name changed pef electrical LIMITED\certificate issued on 12/09/07 (2 pages) |
13 August 2007 | Company name changed lowe & associates LIMITED\certificate issued on 13/08/07 (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
12 June 2007 | Company name changed ocean partners (london) LIMITED\certificate issued on 12/06/07 (2 pages) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Incorporation (9 pages) |