About

Registered Number: 05199358
Date of Incorporation: 06/08/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years ago)
Registered Address: LESLIE ALLEN-VERCOE, Updown Court, Chertsey Road, Windlesham, Surrey, GU20 6HY,

 

Pendarn Ltd was setup in 2004, it's status is listed as "Dissolved". There are no directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the Pendarn Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DISS16(SOAS) - N/A 19 July 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
DISS16(SOAS) - N/A 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
TM01 - Termination of appointment of director 14 August 2013
3.6 - Abstract of receipt and payments in receivership 14 February 2013
LQ02 - Notice of ceasing to act as receiver or manager 14 February 2013
TM02 - Termination of appointment of secretary 26 August 2011
LQ01 - Notice of appointment of receiver or manager 18 August 2011
AA - Annual Accounts 14 July 2011
AD01 - Change of registered office address 31 May 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 23 June 2009
363s - Annual Return 15 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 26 April 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
363s - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
395 - Particulars of a mortgage or charge 22 October 2004
395 - Particulars of a mortgage or charge 22 October 2004
287 - Change in situation or address of Registered Office 06 September 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 2004 Outstanding

N/A

Debenture 20 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.