Company NamePenguin Acquisitions Holdings Limited
Company StatusDissolved
Company Number06312176
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 8 months ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed13 July 2007(same day as company formation)
Correspondence Address5 Laurence Pountney Hill
London
EC4R 0HH
Director NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed09 April 2010(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 14 September 2010)
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Stephen Bernard Lilley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameBrandon John Prater
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleInvestment Manager
Correspondence Address7 Bracknell Gardens
Ground Floor Flat
London
NW3 7EE
Director NameMr Martin James Lennon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2010)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLaurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1
(4 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1
(4 pages)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010Application to strike the company off the register (3 pages)
21 May 2010Application to strike the company off the register (3 pages)
21 May 2010Termination of appointment of Martin Lennon as a director (2 pages)
21 May 2010Termination of appointment of Martin Lennon as a director (2 pages)
13 April 2010Appointment of M&G Management Services Limited as a director (2 pages)
13 April 2010Termination of appointment of a director (1 page)
13 April 2010Appointment of M&G Management Services Limited as a director (2 pages)
13 April 2010Termination of appointment of a director (1 page)
1 April 2010Termination of appointment of Stephen Lilley as a director (1 page)
1 April 2010Termination of appointment of Stephen Lilley as a director (1 page)
15 October 2009Director's details changed for Stephen Bernard Lilley on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Bernard Lilley on 14 October 2009 (2 pages)
8 October 2009Director's details changed for Martin Lennon on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stephen Bernard Lilley on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Martin Lennon on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stephen Bernard Lilley on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Martin Lennon on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stephen Bernard Lilley on 7 October 2009 (2 pages)
16 July 2009Return made up to 13/07/09; full list of members (3 pages)
16 July 2009Return made up to 13/07/09; full list of members (3 pages)
9 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
9 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 May 2009Accounts made up to 31 December 2008 (6 pages)
9 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
29 August 2008Return made up to 13/07/08; full list of members (3 pages)
29 August 2008Return made up to 13/07/08; full list of members (3 pages)
6 August 2007New director appointed (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (3 pages)
6 August 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
13 July 2007Incorporation (28 pages)
13 July 2007Incorporation (28 pages)