Company NamePen&Inc Limited
Company StatusDissolved
Company Number08353911
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 2 months ago)
Dissolution Date20 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Annabel South
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMr Paul Tony Walton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Secretary NameMiss Annabel Charlotta South
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 38 Curzon Road
London
N10 2RA

Contact

Websitepen-and-inc.co.uk

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

8k at £0.01Paul Walton
80.00%
Ordinary
2k at £0.01Annabel South
20.00%
Ordinary

Financials

Year2014
Net Worth£8,159
Cash£17,804
Current Liabilities£17,025

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Filing History

20 August 2021Final Gazette dissolved following liquidation (1 page)
20 May 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
18 June 2020Liquidators' statement of receipts and payments to 10 April 2020 (13 pages)
9 May 2019Registered office address changed from 56 Maidstone Road Bowes Park London N11 2JR England to 46 Vivian Avenue Hendon Central London NW4 3XP on 9 May 2019 (2 pages)
8 May 2019Statement of affairs (6 pages)
8 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
(1 page)
8 May 2019Appointment of a voluntary liquidator (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2018Director's details changed for Mr Paul Tony Walton on 15 November 2018 (2 pages)
20 November 2018Director's details changed for Ms Annabel South on 15 November 2018 (2 pages)
20 November 2018Registered office address changed from Garden Flat 38 Curzon Road London N10 2RA to 56 Maidstone Road Bowes Park London N11 2JR on 20 November 2018 (1 page)
29 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
6 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
20 February 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
(3 pages)
20 February 2013Termination of appointment of Annabel South as a secretary (1 page)
20 February 2013Termination of appointment of Annabel South as a secretary (1 page)
20 February 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
(3 pages)
19 February 2013Appointment of Ms Annabel South as a director (2 pages)
19 February 2013Appointment of Ms Annabel South as a director (2 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)