Company NamePendant Consulting Limited
Company StatusDissolved
Company Number06783083
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard Jonathan Wyeth
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 158 Victoria Rise
Clapham
London
SW4 0NW
Director NameMr Gregory James Hanton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilpin Avenue
London
SW14 8QY
Secretary NameNo Worries Company Services Limited (Corporation)
StatusResigned
Appointed05 January 2009(same day as company formation)
Correspondence AddressUnit 18 Elysium Gate
126 New King's Road
London
SW6 4LZ

Location

Registered AddressFlat 1 158 Victoria Rise
London
SW4 0NW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£113,557
Net Worth£99,540
Cash£124,505
Current Liabilities£31,224

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
14 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-29
  • GBP 100
(3 pages)
29 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-29
  • GBP 100
(3 pages)
29 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-29
  • GBP 100
(3 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
26 January 2010Director's details changed for Mr Richard Jonathan Wyeth on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Richard Jonathan Wyeth on 25 January 2010 (2 pages)
3 August 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
3 August 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
8 May 2009Registered office changed on 08/05/2009 from unit 18 elysium gate 126 new king's road london SW6 4LZ united kingdom (1 page)
8 May 2009Registered office changed on 08/05/2009 from unit 18 elysium gate 126 new king's road london SW6 4LZ united kingdom (1 page)
7 May 2009Appointment Terminated Secretary no worries company services LIMITED (1 page)
7 May 2009Appointment terminated secretary no worries company services LIMITED (1 page)
28 January 2009Director appointed mr richard wyeth (1 page)
28 January 2009Director appointed mr richard wyeth (1 page)
28 January 2009Appointment Terminated Director greg hanton (1 page)
28 January 2009Appointment terminated director greg hanton (1 page)
8 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ 100 ord shares of £1 be allotted and issued to greg hanton 07/01/2009
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 January 2009Incorporation (13 pages)
5 January 2009Incorporation (13 pages)