Company NamePendrum London Limited
Company StatusDissolved
Company Number08552441
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Tom Wolfe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(3 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 17 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 4 31 Radipole Road
London
SW6 5DN
Director NameMr John Peter Whiteman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Park Farm
Chichester Road
Arundel
West Sussex
BN18 0AG

Location

Registered AddressFlat 4 31 Radipole Road
London
SW6 5DN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Sand Securities LTD
50.00%
Ordinary
1 at £1Sierra Whiskey LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,638
Cash£119

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
30 May 2014Registered office address changed from 32 Kenyon Street London SW6 6LD England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 32 Kenyon Street London SW6 6LD England on 30 May 2014 (1 page)
12 February 2014Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW England on 12 February 2014 (1 page)
25 October 2013Registered office address changed from Unit 1 Park Farm Chichester Road Arundel West Sussex BN18 0AG United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Unit 1 Park Farm Chichester Road Arundel West Sussex BN18 0AG United Kingdom on 25 October 2013 (1 page)
7 October 2013Appointment of Mr Tom Wolfe as a director (2 pages)
7 October 2013Termination of appointment of John Whiteman as a director (1 page)
7 October 2013Appointment of Mr Tom Wolfe as a director (2 pages)
7 October 2013Termination of appointment of John Whiteman as a director (1 page)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)