Company NameRed Penessi Limited
Company StatusDissolved
Company Number08063177
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Jeanette Nydus
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(same day as company formation)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jeanette Nydus
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 August 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Final Gazette dissolved following liquidation (1 page)
14 May 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
14 May 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
28 March 2014Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom on 28 March 2014 (2 pages)
28 March 2014Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom on 28 March 2014 (2 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Statement of affairs with form 4.19 (6 pages)
27 March 2014Appointment of a voluntary liquidator (2 pages)
27 March 2014Appointment of a voluntary liquidator (2 pages)
27 March 2014Statement of affairs with form 4.19 (6 pages)
6 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(3 pages)
6 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(3 pages)
10 May 2012Appointment of Jeanette Nydus as a director (2 pages)
10 May 2012Termination of appointment of Barbara Kahan as a director (1 page)
10 May 2012Termination of appointment of Barbara Kahan as a director (1 page)
10 May 2012Appointment of Jeanette Nydus as a director (2 pages)
10 May 2012Incorporation (36 pages)
10 May 2012Incorporation (36 pages)