Company NamePentomax Limited
Company StatusDissolved
Company Number07655197
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)
Dissolution Date12 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aamir Ahmad
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(6 months after company formation)
Appointment Duration5 years, 4 months (closed 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Neil William McCausland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(6 months after company formation)
Appointment Duration5 years, 4 months (closed 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Christopher Maurice Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Secretary NameMr Faizan Ahmad
StatusResigned
Appointed25 February 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2014)
RoleCompany Director
Correspondence AddressBoundary Lodge Old Malden Lane
Worcester Park
Surrey
KT4 7PU
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2011(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£25,994
Cash£1,732
Current Liabilities£1,279,945

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 April 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Return of final meeting in a members' voluntary winding up (5 pages)
12 January 2017Return of final meeting in a members' voluntary winding up (5 pages)
8 December 2015Registered office address changed from 54 Elms Crescent London SW4 8QZ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 54 Elms Crescent London SW4 8QZ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 54 Elms Crescent London SW4 8QZ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 December 2015 (1 page)
3 December 2015Appointment of a voluntary liquidator (1 page)
3 December 2015Declaration of solvency (3 pages)
3 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-03
  • LRESSP ‐ Special resolution to wind up on 2015-11-03
  • LRESSP ‐ Special resolution to wind up on 2015-11-03
  • LRESSP ‐ Special resolution to wind up on 2015-11-03
(1 page)
3 December 2015Appointment of a voluntary liquidator (1 page)
3 December 2015Declaration of solvency (3 pages)
3 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-03
(1 page)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,000
(3 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,000
(3 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,000
(3 pages)
25 September 2014Registered office address changed from Boundary Lodge Old Malden Lane Worcester Park Surrey KT4 7PU to 54 Elms Crescent London SW4 8QZ on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Boundary Lodge Old Malden Lane Worcester Park Surrey KT4 7PU to 54 Elms Crescent London SW4 8QZ on 25 September 2014 (1 page)
8 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 6,000
(4 pages)
8 August 2014Termination of appointment of Faizan Ahmad as a secretary on 21 June 2014 (1 page)
8 August 2014Termination of appointment of Faizan Ahmad as a secretary on 21 June 2014 (1 page)
8 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 6,000
(4 pages)
8 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 6,000
(4 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
28 May 2013Registered office address changed from Boundary Lodge Old Malden Lane Worcester Park Surrey KT14 7PU England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Boundary Lodge Old Malden Lane Worcester Park Surrey KT14 7PU England on 28 May 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 February 2013Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
26 February 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 February 2013 (1 page)
26 February 2013Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
26 February 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 February 2013 (1 page)
25 February 2013Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
25 February 2013Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
25 February 2013Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
25 February 2013Statement of capital following an allotment of shares on 14 March 2012
  • GBP 6,000
(3 pages)
25 February 2013Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
25 February 2013Appointment of Mr. Faizan Ahmad as a secretary (2 pages)
25 February 2013Appointment of Mr. Faizan Ahmad as a secretary (2 pages)
25 February 2013Statement of capital following an allotment of shares on 14 March 2012
  • GBP 6,000
(3 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
16 December 2011Appointment of Mr Neil William Mccausland as a director (2 pages)
16 December 2011Appointment of Mr Aamir Ahmad as a director (2 pages)
16 December 2011Appointment of Mr Aamir Ahmad as a director (2 pages)
16 December 2011Appointment of Mr Neil William Mccausland as a director (2 pages)
6 December 2011Termination of appointment of Christopher Polan as a director (1 page)
6 December 2011Appointment of Mr. Aamir Ahmad as a director (2 pages)
6 December 2011Appointment of Mr. Aamir Ahmad as a director (2 pages)
6 December 2011Appointment of Mr. Neil William Mccausland as a director (2 pages)
6 December 2011Appointment of Mr. Neil William Mccausland as a director (2 pages)
6 December 2011Termination of appointment of Christopher Polan as a director (1 page)
2 June 2011Incorporation (23 pages)
2 June 2011Incorporation (23 pages)