Company NamePenrose London Limited
Company StatusDissolved
Company Number06752108
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date1 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Mitchell Barry Jacobs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address16 East Churchfield Road
London
W3 7LL
Director NameMr Emile Qadri
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Park Drive
Grange Park
London
N21 2LU
Secretary NameMr Emile Qadri
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£271,097
Cash£10,119
Current Liabilities£276,397

Accounts

Latest Accounts27 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 April

Filing History

1 February 2018Final Gazette dissolved following liquidation (1 page)
1 November 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
1 November 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
10 January 2017Liquidators' statement of receipts and payments to 29 October 2016 (17 pages)
10 January 2017Liquidators' statement of receipts and payments to 29 October 2016 (17 pages)
6 January 2016Liquidators' statement of receipts and payments to 29 October 2015 (20 pages)
6 January 2016Liquidators' statement of receipts and payments to 29 October 2015 (20 pages)
6 January 2016Liquidators statement of receipts and payments to 29 October 2015 (20 pages)
11 November 2014Registered office address changed from 31 Park Drive London N21 2LU to Olympia House Armitage Road London NW11 8RQ on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from 31 Park Drive London N21 2LU to Olympia House Armitage Road London NW11 8RQ on 11 November 2014 (2 pages)
6 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-30
(1 page)
6 November 2014Statement of affairs with form 4.19 (9 pages)
6 November 2014Appointment of a voluntary liquidator (1 page)
6 November 2014Statement of affairs with form 4.19 (9 pages)
6 November 2014Appointment of a voluntary liquidator (1 page)
14 May 2014Total exemption small company accounts made up to 27 April 2013 (8 pages)
14 May 2014Total exemption small company accounts made up to 27 April 2013 (8 pages)
23 January 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
23 January 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 250
(4 pages)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 250
(4 pages)
14 June 2013Total exemption small company accounts made up to 28 April 2012 (9 pages)
14 June 2013Total exemption small company accounts made up to 28 April 2012 (9 pages)
28 January 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
28 January 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
7 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 29 April 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 29 April 2011 (6 pages)
22 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
22 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
18 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 August 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (3 pages)
20 August 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (3 pages)
21 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Mitchell Barry Jacobs on 18 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Emile Qadri on 18 November 2009 (2 pages)
21 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Mitchell Barry Jacobs on 18 November 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Emile Qadri on 18 November 2009 (1 page)
21 December 2009Secretary's details changed for Mr Emile Qadri on 18 November 2009 (1 page)
21 December 2009Director's details changed for Mr Emile Qadri on 18 November 2009 (2 pages)
16 June 2009Ad 25/04/09\gbp si 50@1=50\gbp ic 200/250\ (2 pages)
16 June 2009Ad 25/04/09\gbp si 50@1=50\gbp ic 200/250\ (2 pages)
18 November 2008Incorporation (15 pages)
18 November 2008Incorporation (15 pages)