Company NamePent Consultants Limited
Company StatusDissolved
Company Number06568471
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lord Gregory William Henwood
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(2 months, 1 week after company formation)
Appointment Duration10 years, 12 months (closed 18 June 2019)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressUpper Quabrook Colemans Hatch
Hartfield
TN7 4HG
Secretary NameMr Roger John Bennett
NationalityBritish
StatusResigned
Appointed23 June 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address123 Slieau Dhoo
Tromode Park
Douglas
IM2 5LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 - 2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

1 at £1Security Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,054
Cash£8,636

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1 - 2 Craven Road London W5 2UA on 1 May 2018 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 November 2016Director's details changed for Mr Lord Gregory William Henwood on 1 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Lord Gregory William Henwood on 1 November 2016 (2 pages)
6 May 2016Termination of appointment of Roger John Bennett as a secretary on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Roger John Bennett as a secretary on 6 May 2016 (1 page)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Director's details changed for Mr Lord Gregory William Henwood on 22 May 2012 (2 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Director's details changed for Mr Lord Gregory William Henwood on 22 May 2012 (2 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 April 2011Director's details changed for Lord Gregory William Henwood on 5 April 2011 (3 pages)
13 April 2011Director's details changed for Lord Gregory William Henwood on 5 April 2011 (3 pages)
13 April 2011Director's details changed for Lord Gregory William Henwood on 5 April 2011 (3 pages)
1 March 2011Secretary's details changed for Roger John Bennett on 28 February 2011 (2 pages)
1 March 2011Secretary's details changed for Roger John Bennett on 28 February 2011 (2 pages)
19 April 2010Director's details changed for Lord Gregory William Henwood on 17 April 2010 (2 pages)
19 April 2010Director's details changed for Lord Gregory William Henwood on 17 April 2010 (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
29 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 September 2008Director appointed lord gregory william henwood (2 pages)
29 September 2008Appointment terminated director company directors LIMITED (1 page)
29 September 2008Director appointed lord gregory william henwood (2 pages)
29 September 2008Secretary appointed roger john bennett (2 pages)
29 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 September 2008Appointment terminated director company directors LIMITED (1 page)
29 September 2008Secretary appointed roger john bennett (2 pages)
25 June 2008Registered office changed on 25/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
25 June 2008Registered office changed on 25/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
17 April 2008Incorporation (11 pages)
17 April 2008Incorporation (11 pages)