Company NamePenny Lane Properties Limited
Company StatusDissolved
Company Number08751743
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Grant Walter Edmunds
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL
Director NameMrs Lisa Joanne Edmunds
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2013(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL
Director NameMr Roger Alan Fairley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2013(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL

Location

Registered AddressMilton House
33a Milton Road
Hampton
Middlesex
TW12 2LL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

40 at £1Grant Walter Edmunds
40.00%
Ordinary
40 at £1Lisa Joanne Edmunds
40.00%
Ordinary
20 at £1Roger Alan Fairley
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
19 April 2015Application to strike the company off the register (3 pages)
19 April 2015Application to strike the company off the register (3 pages)
11 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
4 June 2014Director's details changed for Mr Grant Walter Edmunds on 30 May 2014 (2 pages)
4 June 2014Director's details changed for Mr Grant Walter Edmunds on 30 May 2014 (2 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)