About

Registered Number: 06921333
Date of Incorporation: 02/06/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: MURUGESU ASSOCIATES, 77 Milson Road, West Kensington, London, W14 0LH

 

Established in 2009, Penford Ltd have registered office in London, it has a status of "Dissolved". We do not know the number of employees at the company. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Dan 25 November 2009 - 1
ZYGELMAN, Stuart 15 June 2009 25 November 2009 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAM, Dan 25 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2017
DS01 - Striking off application by a company 17 February 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 15 July 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 12 July 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 30 March 2012
MG01 - Particulars of a mortgage or charge 09 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AD01 - Change of registered office address 11 January 2010
AP01 - Appointment of director 11 December 2009
TM01 - Termination of appointment of director 08 December 2009
AP03 - Appointment of secretary 08 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
287 - Change in situation or address of Registered Office 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
NEWINC - New incorporation documents 02 June 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 August 2011 Outstanding

N/A

Rent deposit deed 25 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.