Company NameSophie Griffiths Pennetta Ltd
Company StatusDissolved
Company Number07122610
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMrs Sophie Claire Griffiths Pennetta
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Knightsbridge
London
SW1X 7LY

Location

Registered Address21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Director's details changed for Sophie Claire Griffiths on 7 June 2011 (2 pages)
11 June 2012Director's details changed for Sophie Claire Griffiths on 7 June 2011 (2 pages)
11 June 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(3 pages)
11 June 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(3 pages)
11 June 2012Director's details changed for Sophie Claire Griffiths on 7 June 2011 (2 pages)
14 March 2012Annual return made up to 31 January 2011 with a full list of shareholders (19 pages)
14 March 2012Annual return made up to 31 January 2011 with a full list of shareholders (19 pages)
7 March 2012Registered office address changed from Flat 35 Waterford House 100-110 Kensington Park Road London W11 2PJ on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from Flat 35 Waterford House 100-110 Kensington Park Road London W11 2PJ on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from Flat 35 Waterford House 100-110 Kensington Park Road London W11 2PJ on 7 March 2012 (2 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
13 April 2010Registered office address changed from Flat 35, Waterford House 100-110 Kensington Park Road London W11 2PG United Kingdom on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Flat 35, Waterford House 100-110 Kensington Park Road London W11 2PG United Kingdom on 13 April 2010 (2 pages)
4 March 2010Director's details changed for Sophie Claire Griffiths on 12 January 2010 (3 pages)
4 March 2010Director's details changed for Sophie Claire Griffiths on 12 January 2010 (3 pages)
12 January 2010Incorporation (43 pages)
12 January 2010Incorporation (43 pages)