About

Registered Number: 03213418
Date of Incorporation: 18/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: 4 Glen Eyre Way, Bassett, Southampton, Hampshire, SO16 3GD

 

Founded in 1996, Penhaligon Ltd has its registered office in Southampton in Hampshire, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There is one director listed as Tapp, Mary Kathleen for the company in the Companies House registry.

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.