Company NamePennside Limited
Company StatusDissolved
Company Number08461111
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date2 June 2023 (10 months, 4 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Beatriz Tattan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBrazilian
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Oliver Tattan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Secretary NameMr Oliver Tattan
StatusClosed
Appointed28 February 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 02 June 2023)
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
Co. Meath
Ireland

Location

Registered AddressC/O Begbies Traynor (London) Llp
31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2023Final Gazette dissolved following liquidation (1 page)
2 March 2023Return of final meeting in a members' voluntary winding up (18 pages)
28 April 2022Liquidators' statement of receipts and payments to 27 February 2022 (20 pages)
7 May 2021Liquidators' statement of receipts and payments to 27 February 2021 (19 pages)
17 March 2020Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 31st Floor 40 Bank Street London E14 5NR on 17 March 2020 (2 pages)
14 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
(1 page)
14 March 2020Appointment of a voluntary liquidator (3 pages)
14 March 2020Declaration of solvency (5 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
21 November 2019Amended accounts for a dormant company made up to 31 March 2018 (2 pages)
26 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Director's details changed for Mr Oliver Tattan on 6 April 2016 (2 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Director's details changed for Mr Oliver Tattan on 6 April 2016 (2 pages)
28 February 2017Appointment of Mr Oliver Tattan as a secretary on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Oliver Tattan as a secretary on 28 February 2017 (2 pages)
7 January 2017Amended accounts for a dormant company made up to 31 March 2016 (1 page)
7 January 2017Amended accounts for a dormant company made up to 31 March 2016 (1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
7 September 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 100
(4 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
7 September 2015Particulars of variation of rights attached to shares (2 pages)
7 September 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 100
(4 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 September 2015Particulars of variation of rights attached to shares (2 pages)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 April 2014Registered office address changed from Insurance Regulatory Capital 88 Wood Street, London EC2V 7RS on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Insurance Regulatory Capital 88 Wood Street, London EC2V 7RS on 25 April 2014 (1 page)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
26 March 2013Termination of appointment of Sean Kavanagh as a director (1 page)
26 March 2013Appointment of Ms. Beatriz Tattan as a director (2 pages)
26 March 2013Appointment of Mr Oliver Tattan as a director (2 pages)
26 March 2013Appointment of Mr Oliver Tattan as a director (2 pages)
26 March 2013Termination of appointment of Sean Kavanagh as a director (1 page)
26 March 2013Appointment of Ms. Beatriz Tattan as a director (2 pages)
25 March 2013Incorporation (43 pages)
25 March 2013Incorporation (43 pages)