Company NameShipen Limited
Company StatusDissolved
Company Number06441997
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 4 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NamePendrum Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nicholas Clarkin
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeme Court House
Old Road, Lower Wick
Worcester
Worcestershire
WR2 4BU
Secretary NameMr Martin Robert Couper
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address26a Stonor Road
London
W14 8RZ
Secretary NameMrs Carol Ann Clarkin
NationalityBritish
StatusResigned
Appointed19 February 2009(1 year, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2009)
RoleSecretary
Correspondence AddressTeme Court
Old Road
Lower Wick
Worcestershire
WR2 4BU
Director NameMr Tom Wolfe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW

Contact

Websitewww.pendrum.com

Location

Registered AddressFlat 4 31 Radipole Road
London
SW6 5DN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

195 at £1Tom Wolfe
65.00%
Ordinary A
75 at £1River Management LLP
25.00%
Ordinary A
30 at £1James Pelton
10.00%
Ordinary A

Financials

Year2014
Net Worth-£128,372
Cash£28,957
Current Liabilities£636,872

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Registered office address changed from 32 Kenyon Street Kenyon Street London SW6 6LD England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 32 Kenyon Street Kenyon Street London SW6 6LD England on 30 May 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 February 2014Registered office address changed from Hares Barn Common Road Hambrook Chichester West Sussex PO18 8UP England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Hares Barn Common Road Hambrook Chichester West Sussex PO18 8UP England on 12 February 2014 (1 page)
24 January 2014Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW on 24 January 2014 (1 page)
6 January 2014Termination of appointment of Tom Wolfe as a director on 6 January 2013 (1 page)
6 January 2014Termination of appointment of Tom Wolfe as a director on 6 January 2013 (1 page)
6 January 2014Termination of appointment of Tom Wolfe as a director on 6 January 2013 (1 page)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(3 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(3 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(3 pages)
7 August 2013Company name changed pendrum LIMITED\certificate issued on 07/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-07
(3 pages)
7 August 2013Company name changed pendrum LIMITED\certificate issued on 07/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-07
(3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Director's details changed for Mr Tom Wolfe on 29 June 2012 (2 pages)
1 August 2012Director's details changed for Mr Tom Wolfe on 29 June 2012 (2 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Registered office address changed from Unit 12 Safestore Business Centre Ingate Place Battersea London SW8 3NS on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from Unit 12 Safestore Business Centre Ingate Place Battersea London SW8 3NS on 17 November 2011 (2 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
22 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 300
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 300
(3 pages)
22 August 2011Director's details changed for Mr Tom Wolfe on 6 June 2011 (2 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Mr Tom Wolfe on 6 June 2011 (2 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Mr Tom Wolfe on 6 June 2011 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mr Tom Wolfe on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Tom Wolfe on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mr Tom Wolfe on 1 August 2010 (2 pages)
27 July 2010Registered office address changed from Unit 3 Safestore Business Centre Ingate Place London SW8 3NS United Kingdom on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Unit 3 Safestore Business Centre Ingate Place London SW8 3NS United Kingdom on 27 July 2010 (1 page)
19 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 200
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 200
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 200
(4 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 August 2009Registered office changed on 27/08/2009 from 11 tokenhouse yard london EC2R 7AS (1 page)
27 August 2009Return made up to 01/08/09; full list of members (3 pages)
27 August 2009Registered office changed on 27/08/2009 from 11 tokenhouse yard london EC2R 7AS (1 page)
27 August 2009Return made up to 01/08/09; full list of members (3 pages)
27 August 2009Registered office changed on 27/08/2009 from unit 3 safestore business centre ingate place london SW8 3NS united kingdom (1 page)
27 August 2009Registered office changed on 27/08/2009 from unit 3 safestore business centre ingate place london SW8 3NS united kingdom (1 page)
15 June 2009Appointment terminated director nicholas clarkin (1 page)
15 June 2009Appointment terminated director nicholas clarkin (1 page)
5 June 2009Appointment terminated secretary carol clarkin (1 page)
5 June 2009Director appointed mr tom wolfe (1 page)
5 June 2009Director appointed mr tom wolfe (1 page)
5 June 2009Appointment terminated secretary carol clarkin (1 page)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2009Secretary appointed mrs carol ann clarkin (1 page)
20 February 2009Secretary appointed mrs carol ann clarkin (1 page)
20 February 2009Appointment terminated secretary martin couper (1 page)
20 February 2009Appointment terminated secretary martin couper (1 page)
3 February 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
3 February 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
30 November 2007Incorporation (15 pages)
30 November 2007Incorporation (15 pages)