Company NamePeniel Consultancy Limited
Company StatusDissolved
Company Number06462224
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Mubo Adetokunbo Fashade
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maple Drive
Chelmsford
CM2 9HP
Secretary NameAdewale Fashade
NationalityBritish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Maple Drive
Chelmsford
CM2 9HP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,001
Cash£537
Current Liabilities£15,257

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (3 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(4 pages)
4 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
9 December 2011Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 9 December 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 January 2010Director's details changed for Mubo Adetokunbo Fashade on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mubo Adetokunbo Fashade on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mubo Adetokunbo Fashade on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 April 2009Registered office changed on 30/04/2009 from c/o j speyer & co 26 bessborough road harrow middlesex HA1 3DL (1 page)
30 April 2009Registered office changed on 30/04/2009 from c/o j speyer & co 26 bessborough road harrow middlesex HA1 3DL (1 page)
5 January 2009Return made up to 02/01/09; full list of members (3 pages)
5 January 2009Return made up to 02/01/09; full list of members (3 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
2 January 2008Incorporation (13 pages)
2 January 2008Incorporation (13 pages)