Company NamePensari Limited
Company StatusDissolved
Company Number06170768
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date9 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Hawkesworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Secretary NameJacqueline Carter
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address76 New Cavendish Street
London
W1G 9TB

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

6 at £1Alan Hawkesworth
60.00%
Ordinary
4 at £1Karen Gillian Hawkesworrth
40.00%
Ordinary

Financials

Year2014
Net Worth£201,710
Cash£211,713
Current Liabilities£32,141

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 February 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
9 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
9 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
23 March 2016Registered office address changed from 45 Mortimer Crescent Kings Park St Albans AL3 4GB to 76 New Cavendish Street London W1G 9TB on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from 45 Mortimer Crescent Kings Park St Albans AL3 4GB to 76 New Cavendish Street London W1G 9TB on 23 March 2016 (2 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Declaration of solvency (3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(3 pages)
18 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(3 pages)
7 May 2014Director's details changed for Alan Hawkesworth on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Alan Hawkesworth on 1 April 2014 (2 pages)
7 May 2014Secretary's details changed for Jacqueline Carter on 1 April 2014 (1 page)
7 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(3 pages)
7 May 2014Secretary's details changed for Jacqueline Carter on 1 April 2014 (1 page)
7 May 2014Director's details changed for Alan Hawkesworth on 1 April 2014 (2 pages)
7 May 2014Secretary's details changed for Jacqueline Carter on 1 April 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
30 April 2013Registered office address changed from 1002 Antonine Heights, City Walk London Greater London SE1 3DF on 30 April 2013 (1 page)
30 April 2013Director's details changed for Alan Hawkesworth on 15 March 2013 (2 pages)
30 April 2013Director's details changed for Alan Hawkesworth on 15 March 2013 (2 pages)
30 April 2013Registered office address changed from 1002 Antonine Heights, City Walk London Greater London SE1 3DF on 30 April 2013 (1 page)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Alan Hawkesworth on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Alan Hawkesworth on 31 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 April 2009Return made up to 19/03/09; full list of members (3 pages)
9 April 2009Return made up to 19/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
16 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
16 April 2008Return made up to 19/03/08; full list of members (3 pages)
16 April 2008Return made up to 19/03/08; full list of members (3 pages)
19 March 2007Incorporation (8 pages)
19 March 2007Incorporation (8 pages)