Company NamePendrum Developments Ltd
Company StatusDissolved
Company Number07521898
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Tom Wolfe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 762 Chichester Sorting Office
Chichester
West Sussex
Director NameMr John Peter Whiteman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5b Park Farm Chichester Road
Arundel
West Sussex
BN18 0AG

Location

Registered AddressFlat 4 31 Radipole Road
London
SW6 5DN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Sand Securities LTD
48.54%
Ordinary A
100 at £1Sierra Whiskey LTD
48.54%
Ordinary A
3 at £1John Whiteman
1.46%
Ordinary A
3 at £1Tom Wolfe
1.46%
Ordinary A

Financials

Year2014
Net Worth-£56,032
Cash£176
Current Liabilities£76,092

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2014Registered office address changed from 32 Kenyon Street London SW6 6LD on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 32 Kenyon Street London SW6 6LD on 30 May 2014 (1 page)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 206
(3 pages)
4 March 2014Director's details changed for Mr Tom Wolfe on 1 February 2014 (2 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 206
(3 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 206
(3 pages)
4 March 2014Director's details changed for Mr Tom Wolfe on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Tom Wolfe on 1 February 2014 (2 pages)
12 February 2014Registered office address changed from Unit 1 Unit 1, Park Farm Chichester Road Arundel West Sussex BN18 0AG United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Unit 1 Unit 1, Park Farm Chichester Road Arundel West Sussex BN18 0AG United Kingdom on 12 February 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 October 2013Termination of appointment of John Peter Whiteman as a director on 19 September 2013 (1 page)
14 October 2013Termination of appointment of John Peter Whiteman as a director on 19 September 2013 (1 page)
22 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 204
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 204
(3 pages)
21 March 2013Registered office address changed from Unit 5B Park Farm Chichester Road Arundel West Sussex BN18 0AG on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Unit 5B Park Farm Chichester Road Arundel West Sussex BN18 0AG on 21 March 2013 (1 page)
20 March 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 4
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 4
(3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
24 October 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
18 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 4
(3 pages)
18 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 4
(3 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)