About

Registered Number: 05998261
Date of Incorporation: 14/11/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (5 years and 2 months ago)
Registered Address: Southgate House, 59 Magdalen Street, Exeter, EX2 4HY,

 

Penhaven (Ivy Cottage) Ltd was registered on 14 November 2006 and are based in Exeter, it's status in the Companies House registry is set to "Dissolved". Penhaven (Ivy Cottage) Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Geoffrey Francis James 24 November 2006 20 November 2009 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Lorraine 22 October 2007 30 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 17 October 2019
AD01 - Change of registered office address 19 September 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
AD01 - Change of registered office address 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 24 November 2011
AAMD - Amended Accounts 21 December 2010
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
AAMD - Amended Accounts 31 August 2010
AA - Annual Accounts 23 August 2010
AD01 - Change of registered office address 23 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 01 February 2010
AP01 - Appointment of director 04 December 2009
TM01 - Termination of appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.