About

Registered Number: 03213418
Date of Incorporation: 18/06/1996 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (9 years and 4 months ago)
Registered Address: 4 Glen Eyre Way, Bassett, Southampton, Hampshire, SO16 3GD

 

Established in 1996, Penhaligon Ltd has its registered office in Southampton, Hampshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAPP, Mary Kathleen 06 August 1996 20 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 05 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 14 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 18 June 2014
AA01 - Change of accounting reference date 26 November 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 23 May 2013
CH03 - Change of particulars for secretary 22 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 22 November 2011
CH03 - Change of particulars for secretary 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
363a - Annual Return 19 August 2009
395 - Particulars of a mortgage or charge 25 June 2009
AA - Annual Accounts 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 08 February 2008
225 - Change of Accounting Reference Date 07 February 2008
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 14 June 2001
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
395 - Particulars of a mortgage or charge 27 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
AA - Annual Accounts 08 March 2000
CERTNM - Change of name certificate 22 February 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 05 March 1999
395 - Particulars of a mortgage or charge 17 September 1998
395 - Particulars of a mortgage or charge 17 September 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
287 - Change in situation or address of Registered Office 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
CERTNM - Change of name certificate 15 August 1996
RESOLUTIONS - N/A 13 August 1996
MEM/ARTS - N/A 13 August 1996
NEWINC - New incorporation documents 18 June 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 June 2009 Outstanding

N/A

Legal charge 22 March 2001 Outstanding

N/A

Debenture 11 September 1998 Outstanding

N/A

Legal charge 11 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.