PENROSE FINANCIAL LIMITED

60 Great Portland Street, London, W1W 7RT
StatusDISSOLVED
Company No.03502731
CategoryPrivate Limited Company
Incorporated02 Feb 1998
Age26 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution17 Jul 2018
Years5 years, 10 months

SUMMARY

PENROSE FINANCIAL LIMITED is an dissolved private limited company with number 03502731. It was incorporated 26 years, 3 months, 15 days ago, on 02 February 1998 and it was dissolved 5 years, 10 months ago, on 17 July 2018. The company address is 60 Great Portland Street, London, W1W 7RT.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-11

Officer name: Mr James Kenneth Rojas

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Ashley Graham Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 20 Jun 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susanna Ewing

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Harris

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susanna Ewing

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Harris

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Graham Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Klein

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sacha Deshmukh

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Collins

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petrina Day

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-04-30

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 12 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-12

Capital : 101,542.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2010

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-27

Old address: 2Nd Floor 30-34 Moorgate London EC2R 6DN

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Petrina Day

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Todd

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shona Prendergast

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Burston

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Nicolls

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Jones

Documents

View document PDF

Termination director company

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jonathan Harris

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sacha Shisheer Deshmukh

Documents

View document PDF

Resolution

Date: 27 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Andrew Darsie Nicolls

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Petrina Rona Day

Change date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Burston

Change date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Shona Margaret Prendergast

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Sally Todd

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antonia Gay Collins

Change date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: William Hamilton Lees Jones

Documents

View document PDF

Legacy

Date: 15 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2009

Action Date: 30 Nov 2009

Category: Capital

Type: SH01

Capital : 130,115 GBP

Date: 2009-11-30

Documents

View document PDF

Resolution

Date: 16 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Dec 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Resolution

Date: 14 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Capital

Type: 169

Description: Gbp ic 99365/99282\01/04/09\gbp sr 83@1=83\

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs petrina rona day

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary shona prendergast

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alexander clelland

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Capital

Type: 169

Description: Gbp ic 99740/99448\19/11/08\gbp sr 292@1=292\

Documents

View document PDF

Resolution

Date: 03 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Capital

Type: 169

Description: Gbp ic 99927/99740\30/07/08\gbp sr 187@1=187\

Documents

View document PDF

Resolution

Date: 05 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mrs petrina rona day

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr alexander sebastian clelland

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Capital

Type: 169

Description: Gbp ic 100000/99927\30/04/08\gbp sr 73@1=73\

Documents

View document PDF

Resolution

Date: 14 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Capital

Type: 169

Description: Gbp ic 101040/100000\31/03/08\gbp sr 1040@1=1040\

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08\gbp si 1040@1=1040\gbp ic 100000/101040\

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Resolution

Date: 14 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 01 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/11/07--------- £ si 2730@1=2730 £ ic 97270/100000

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Capital

Type: 169

Description: £ ic 100000/97270 01/08/07 £ sr 2730@1=2730

Documents

View document PDF

Resolution

Date: 16 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/05; full list of members

Documents

View document PDF

Resolution

Date: 16 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Capital

Type: 123

Description: £ nc 100000/104000 28/01/05

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Resolution

Date: 15 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AC PROJECTS/ALTERNATIVE CURRENTS LIMITED

SUITE 4.2 TURNBERRY HOUSE,GLASGOW,G2 2LB

Number:SC400717
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CENTRAL SURVEYING VALUATIONS (LONDON) LTD

2 SUNNY COTTAGES,CHELTENHAM,GL54 3AD

Number:07238847
Status:ACTIVE
Category:Private Limited Company

GARDON INCOME VENTURES LIMITED

52 COLDERSHAW ROAD,LONDON,W13 9DX

Number:11673192
Status:ACTIVE
Category:Private Limited Company

NATIONAL CLOTHING AND BRANDING LTD

15 SURBITON SQUARE,NOTTINGHAM,NG8 6EG

Number:11593548
Status:ACTIVE
Category:Private Limited Company

QUICKYIELD LTD

192 FORUM HOUSE,WEMBLEY,HA9 0HL

Number:07610312
Status:ACTIVE
Category:Private Limited Company

T TWARDOCH 13 LTD

6 NEWHALL CROFT,LEEDS,LS10 3RY

Number:11504521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source