Company NamePeniel International Security Services Ltd
Company StatusDissolved
Company Number06970235
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameRichard Adeyemi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address34 Amersham Road
New Cross
London
SE14 6QE
Director NameMr Emmanuel Afolabi Oyabambi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence Address34 Amersham Road
New Cross
London
SE14 6QE
Secretary NameOluwatoyin Margaret Oyabambi
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleSecurity
Correspondence Address34 Amersham Road
New Cross
London
SE14 6QE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address152 Forest Road
London
E17 6JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
7 February 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
7 February 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
20 October 2010Director's details changed for Emmanuel Afolabi Oyabambi on 23 July 2010 (2 pages)
20 October 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(5 pages)
20 October 2010Director's details changed for Emmanuel Afolabi Oyabambi on 23 July 2010 (2 pages)
20 October 2010Director's details changed for Richard Adeyemi on 23 July 2010 (2 pages)
20 October 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(5 pages)
20 October 2010Director's details changed for Richard Adeyemi on 23 July 2010 (2 pages)
25 August 2009Director appointed richard adeyemi (2 pages)
25 August 2009Director appointed richard adeyemi (2 pages)
21 August 2009Secretary appointed oluwatoyin margaret oyabambi (2 pages)
21 August 2009Director appointed emmanuel afolabi oyabambi (2 pages)
21 August 2009Secretary appointed oluwatoyin margaret oyabambi (2 pages)
21 August 2009Director appointed emmanuel afolabi oyabambi (2 pages)
24 July 2009Appointment Terminated Director barbara kahan (1 page)
24 July 2009Appointment terminated director barbara kahan (1 page)
23 July 2009Incorporation (12 pages)
23 July 2009Incorporation (12 pages)