Company NamePennsat Consulting Limited
Company StatusDissolved
Company Number07495034
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date24 September 2018 (5 years, 7 months ago)
Previous NameKentmore Consulting Ltd

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Colin Henry Woodward
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(4 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (closed 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMrs Margaret Mary Woodward
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(4 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (closed 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£272,088
Cash£305,917
Current Liabilities£41,336

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 September 2018Final Gazette dissolved following liquidation (1 page)
24 June 2018Return of final meeting in a members' voluntary winding up (10 pages)
12 February 2018Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 12 February 2018 (2 pages)
8 February 2018Declaration of solvency (5 pages)
30 January 2018Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 30 January 2018 (2 pages)
25 January 2018Appointment of a voluntary liquidator (3 pages)
25 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-15
(2 pages)
14 December 2017Unaudited abridged accounts made up to 31 October 2017 (8 pages)
14 December 2017Unaudited abridged accounts made up to 31 October 2017 (8 pages)
23 November 2017Previous accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
23 November 2017Previous accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
3 August 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
3 August 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
24 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
17 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 100
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 100
(3 pages)
1 March 2011Company name changed kentmore consulting LTD\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
1 March 2011Change of name notice (2 pages)
1 March 2011Change of name notice (2 pages)
1 March 2011Company name changed kentmore consulting LTD\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
23 February 2011Appointment of Mrs Margaret Mary Woodward as a director (2 pages)
23 February 2011Appointment of Mr Colin Henry Woodward as a director (2 pages)
23 February 2011Appointment of Mr Colin Henry Woodward as a director (2 pages)
23 February 2011Appointment of Mrs Margaret Mary Woodward as a director (2 pages)
15 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 15 February 2011 (1 page)
15 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
15 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 15 February 2011 (1 page)
15 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
17 January 2011Incorporation (20 pages)
17 January 2011Incorporation (20 pages)