Company NamePenatrada Limited
Company StatusDissolved
Company Number08172868
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Luis Hui
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPortuguese
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aria House 23 Craven Street
London
WC2N 5NS
Director NameMr Timothy John Joseph Macandrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Caroline House Bayswater
London
W2 4RG
Director NameDr Till Becker
Date of BirthMay 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed08 January 2015(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aria House 3 Aria House
23 Craven Street
London
WC2N 5NS
Director NameMr Ralph Richard Land
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Alder Lodge Stevenage Road
London
SW6 6NP
Director NameJustice (Ret) Mohideen Mohideen Pierre Haja Rubin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySingaporean
StatusResigned
Appointed05 February 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2017)
RoleLawyer
Country of ResidenceSingapore
Correspondence Address22a St. James's Square St. James'S
London
SW1Y 4JH

Location

Registered Address3 Aria House 3 Aria House
23 Craven Street
London
WC2N 5NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

35k at £1Luis Hui
100.00%
Ordinary

Financials

Year2014
Net Worth£4,012
Cash£17,553
Current Liabilities£21,922

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
6 October 2020Application to strike the company off the register (1 page)
29 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 August 2020Registered office address changed from 22a St. James's Square St. James's London SW1Y 4JH England to 3 Aria House 3 Aria House 23 Craven Street London WC2N 5NS on 28 August 2020 (1 page)
28 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 April 2017Termination of appointment of Mohideen Mohideen Pierre Haja Rubin as a director on 8 April 2017 (1 page)
8 April 2017Termination of appointment of Ralph Richard Land as a director on 3 April 2017 (1 page)
8 April 2017Termination of appointment of Mohideen Mohideen Pierre Haja Rubin as a director on 8 April 2017 (1 page)
8 April 2017Termination of appointment of Ralph Richard Land as a director on 3 April 2017 (1 page)
29 March 2017Registered office address changed from 22a St James’S St. James's London SW1Y 4JH England to 22a St. James's Square St. James's London SW1Y 4JH on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 22a St James’S St. James's London SW1Y 4JH England to 22a St. James's Square St. James's London SW1Y 4JH on 29 March 2017 (1 page)
20 February 2017Registered office address changed from 22 Hanover Square London W1S 1JP to 22a St James’S St. James's London SW1Y 4JH on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 22 Hanover Square London W1S 1JP to 22a St James’S St. James's London SW1Y 4JH on 20 February 2017 (1 page)
25 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 February 2016Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2016 (2 pages)
21 February 2016Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2016 (2 pages)
9 February 2016Appointment of Justice (Ret) Mohideen Mohideen Pierre Haja Rubin as a director on 5 February 2016 (2 pages)
9 February 2016Appointment of Justice (Ret) Mohideen Mohideen Pierre Haja Rubin as a director on 5 February 2016 (2 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 35,000
(6 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 35,000
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 35,000
(6 pages)
28 May 2015Director's details changed for Mr Luis Hui on 22 November 2014 (2 pages)
28 May 2015Director's details changed for Mr Luis Hui on 22 November 2014 (2 pages)
1 May 2015Appointment of Dr Till Becker as a director on 8 January 2015 (2 pages)
1 May 2015Appointment of Dr Till Becker as a director on 8 January 2015 (2 pages)
1 May 2015Appointment of Dr Till Becker as a director on 8 January 2015 (2 pages)
5 September 2014Appointment of Mr Ralph Richard Land as a director on 10 July 2014 (2 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(5 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(5 pages)
5 September 2014Appointment of Mr Ralph Richard Land as a director on 10 July 2014 (2 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(5 pages)
23 July 2014Appointment of Mr Timothy John Joseph Macandrews as a director on 12 May 2014 (2 pages)
23 July 2014Appointment of Mr Timothy John Joseph Macandrews as a director on 12 May 2014 (2 pages)
22 July 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 22 Hanover Square London W1S 1JP on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 22 Hanover Square London W1S 1JP on 22 July 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(3 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(3 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(3 pages)
17 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
17 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
8 August 2012Incorporation (21 pages)
8 August 2012Incorporation (21 pages)