Company NamePeninim Ltd
Company StatusDissolved
Company Number06652771
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameBNOS Melochim Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIsaac Brief
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameHersch Hager
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 08 March 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Yoel Schwartz
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodville Road
London
NW11 9TP
Director NameMr Jacob Joseph Kaufman
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Heathfield Gardens
Golders Green
London
NW11 9HY
Director NameMrs Caroline Lindsey Turkel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2011(3 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2012)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address13 Heathfield Gardens
Golders Green
London
NW11 9HY

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£24,916
Cash£13,213
Current Liabilities£2,130

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015Annual return made up to 22 July 2015 no member list (3 pages)
22 September 2015Annual return made up to 22 July 2015 no member list (3 pages)
27 July 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
27 July 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
27 February 2015Registered office address changed from 9 Woodville Road London NW11 9TP to 5 North End Road London NW11 7RJ on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 9 Woodville Road London NW11 9TP to 5 North End Road London NW11 7RJ on 27 February 2015 (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
19 December 2014Annual return made up to 22 July 2014 no member list (3 pages)
19 December 2014Annual return made up to 22 July 2014 no member list (3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 November 2013Appointment of Yoel Schwartz as a director (2 pages)
12 November 2013Appointment of Yoel Schwartz as a director (2 pages)
21 October 2013Registered office address changed from 13 Heathfield Gardens London NW11 9HY United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 13 Heathfield Gardens London NW11 9HY United Kingdom on 21 October 2013 (1 page)
3 October 2013Annual return made up to 22 July 2013 no member list (2 pages)
3 October 2013Annual return made up to 22 July 2013 no member list (2 pages)
21 June 2013Termination of appointment of Jacob Kaufman as a director (1 page)
21 June 2013Termination of appointment of Jacob Kaufman as a director (1 page)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 October 2012Registered office address changed from 75 Maygrove Road London NW6 2EG United Kingdom on 21 October 2012 (1 page)
21 October 2012Registered office address changed from 75 Maygrove Road London NW6 2EG United Kingdom on 21 October 2012 (1 page)
25 July 2012Annual return made up to 22 July 2012 no member list (3 pages)
25 July 2012Annual return made up to 22 July 2012 no member list (3 pages)
27 April 2012Registered office address changed from 13 Heathfield Gardens Golders Green London NW11 9HY England on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 13 Heathfield Gardens Golders Green London NW11 9HY England on 27 April 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 February 2012Appointment of Hersch Hager as a director (2 pages)
22 February 2012Appointment of Hersch Hager as a director (2 pages)
4 February 2012Secretary's details changed for Isaac Brief on 1 February 2012 (1 page)
4 February 2012Secretary's details changed for Isaac Brief on 1 February 2012 (1 page)
4 February 2012Termination of appointment of Caroline Turkel as a director (1 page)
4 February 2012Termination of appointment of Caroline Turkel as a director (1 page)
4 February 2012Secretary's details changed for Isaac Brief on 1 February 2012 (1 page)
31 August 2011Appointment of Mrs Caroline Lindsey Turkel as a director (2 pages)
31 August 2011Appointment of Mrs Caroline Lindsey Turkel as a director (2 pages)
27 July 2011Annual return made up to 22 July 2011 no member list (3 pages)
27 July 2011Annual return made up to 22 July 2011 no member list (3 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
17 August 2010Annual return made up to 22 July 2010 no member list (3 pages)
17 August 2010Annual return made up to 22 July 2010 no member list (3 pages)
17 August 2010Director's details changed for Mr Jacob Joseph Kaufman on 17 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Jacob Joseph Kaufman on 17 July 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
3 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
28 August 2009Annual return made up to 22/07/09 (2 pages)
28 August 2009Annual return made up to 22/07/09 (2 pages)
10 November 2008Memorandum and Articles of Association (23 pages)
10 November 2008Memorandum and Articles of Association (23 pages)
31 October 2008Company name changed bnos melochim LIMITED\certificate issued on 03/11/08 (2 pages)
31 October 2008Company name changed bnos melochim LIMITED\certificate issued on 03/11/08 (2 pages)
22 July 2008Incorporation (28 pages)
22 July 2008Incorporation (28 pages)