Windsor
Berkshire
SL4 1QN
Director Name | Yvonne Miller- Cheevers |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 16 November 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thames Side Windsor Berkshire SL4 1QN |
Director Name | Gianfranco Bosi |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Penningtons Directors (No. 1) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 August 2017 | Unaudited abridged accounts made up to 31 October 2016 (7 pages) |
---|---|
19 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Director's details changed for Mr Gregory Sean Miller-Cheevers on 1 May 2015 (2 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Yvonne Miller- Cheevers on 1 May 2015 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 August 2013 | Registered office address changed from Titchfield House 2Nd Floor 69-85 Tabernacle Street London EC2V 4RR on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from Titchfield House 2Nd Floor 69-85 Tabernacle Street London EC2V 4RR on 5 August 2013 (2 pages) |
29 July 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
5 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom on 10 June 2013 (2 pages) |
28 November 2012 | Appointment of Yvonne Miller- Cheevers as a director (3 pages) |
15 May 2012 | Termination of appointment of Pennsec Limited as a secretary (1 page) |
14 May 2012 | Appointment of Gregory Sean Miller-Cheevers as a director (2 pages) |
14 May 2012 | Termination of appointment of Gianfranco Bosi as a director (1 page) |
30 April 2012 | Incorporation
|