Company NamePenrose Solutions Ltd
Company StatusDissolved
Company Number08512656
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Enzo Parmiggiano
Date of BirthOctober 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed16 July 2019(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 September 2020)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Ferrante Imparato 181
Napoli Na
80146
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Director NameLazard Fenkam
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(8 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed08 December 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
England And Wales
WD6 1AG
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed01 May 2013(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2013(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Lazard Fenkam
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (3 pages)
19 December 2019Total exemption full accounts made up to 30 November 2019 (6 pages)
16 December 2019Previous accounting period shortened from 31 May 2020 to 30 November 2019 (1 page)
1 November 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
26 July 2019Director's details changed for Mr Enzo Parmiggiano on 26 July 2019 (2 pages)
26 July 2019Change of details for Mr Enzo Parmiggiano as a person with significant control on 26 July 2019 (2 pages)
23 July 2019Director's details changed for Mr Enzo Parmiggiano on 23 July 2019 (2 pages)
23 July 2019Change of details for Mr Enzo Parmiggiano as a person with significant control on 23 July 2019 (2 pages)
22 July 2019Appointment of Mr Enzo Parmiggiano as a director on 16 July 2019 (2 pages)
22 July 2019Cessation of Pasquale Volante as a person with significant control on 16 July 2019 (1 page)
22 July 2019Termination of appointment of Aphrodite Kasibina Mwanje as a director on 16 July 2019 (1 page)
22 July 2019Notification of Enzo Parmiggiano as a person with significant control on 16 July 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
21 March 2019Notification of Pasquale Volante as a person with significant control on 14 March 2019 (2 pages)
21 March 2019Cessation of Valentina Parmiggiano as a person with significant control on 14 March 2019 (1 page)
5 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
8 December 2017Termination of appointment of Lazard Fenkam as a director on 8 December 2017 (1 page)
8 December 2017Appointment of Miss Aphrodite Kasibina Mwanje as a director on 8 December 2017 (2 pages)
8 December 2017Termination of appointment of Lazard Fenkam as a director on 8 December 2017 (1 page)
8 December 2017Appointment of Miss Aphrodite Kasibina Mwanje as a director on 8 December 2017 (2 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 December 2016Director's details changed for Lazard Fenkam on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Lazard Fenkam on 6 December 2016 (2 pages)
11 August 2016Director's details changed for Lazard Fenkam on 20 June 2016 (2 pages)
11 August 2016Director's details changed for Lazard Fenkam on 20 June 2016 (2 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
8 September 2015Director's details changed for Lazard Fenkam on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Lazard Fenkam on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Lazard Fenkam on 8 September 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
21 April 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 21 April 2015 (1 page)
22 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 March 2014Director's details changed for Lazard Fenkam on 1 March 2014 (2 pages)
3 March 2014Director's details changed for Lazard Fenkam on 1 March 2014 (2 pages)
3 March 2014Director's details changed for Lazard Fenkam on 1 March 2014 (2 pages)
24 January 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 24 January 2014 (1 page)
24 January 2014Termination of appointment of Shirley Mwanje as a director (1 page)
24 January 2014Termination of appointment of Corporate Directors Limited as a director (1 page)
24 January 2014Appointment of Lazard Fenkam as a director (2 pages)
24 January 2014Termination of appointment of Corporate Directors Limited as a director (1 page)
24 January 2014Appointment of Lazard Fenkam as a director (2 pages)
24 January 2014Termination of appointment of Shirley Mwanje as a director (1 page)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)