About

Registered Number: 04256915
Date of Incorporation: 23/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years ago)
Registered Address: Unit 1 Symondscliffe Way, Severnbridge Ind Est, Caldicot, Monmouthshire, NP26 5PW

 

Established in 2001, Penife International Ltd have registered office in Caldicot, it has a status of "Dissolved". We do not know the number of employees at the company. The business has 2 directors listed as Scott, Vivien Joy, Moss, Simon Allan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Simon Allan 02 January 2002 23 April 2004 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Vivien Joy 01 May 2005 30 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 27 March 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 28 July 2008
363a - Annual Return 25 July 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 11 June 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 28 April 2006
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
287 - Change in situation or address of Registered Office 13 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 21 May 2004
287 - Change in situation or address of Registered Office 21 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 27 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
CERTNM - Change of name certificate 07 May 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.