About

Registered Number: 04612097
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: 20-22 Wenlock Road, London, N1 7GU,

 

Having been setup in 2002, Penketh Developments Ltd has its registered office in London. The current directors of this organisation are Himsworth, David, Ward, Simon Victor, Hawes, Robert. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIMSWORTH, David 04 January 2015 - 1
WARD, Simon Victor 07 May 2015 - 1
HAWES, Robert 01 November 2014 05 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AP01 - Appointment of director 21 March 2016
AA - Annual Accounts 15 February 2016
AD01 - Change of registered office address 07 February 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 06 December 2015
AA - Annual Accounts 12 November 2015
AD01 - Change of registered office address 25 September 2015
DISS40 - Notice of striking-off action discontinued 22 July 2015
AR01 - Annual Return 21 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AD01 - Change of registered office address 11 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 December 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 25 February 2010
CH02 - Change of particulars for corporate director 25 February 2010
CH04 - Change of particulars for corporate secretary 25 February 2010
AA - Annual Accounts 06 January 2009
363a - Annual Return 06 January 2009
363a - Annual Return 03 January 2008
AA - Annual Accounts 03 January 2008
AA - Annual Accounts 12 January 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 09 January 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 07 March 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
287 - Change in situation or address of Registered Office 28 May 2004
287 - Change in situation or address of Registered Office 28 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 19 January 2004
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
287 - Change in situation or address of Registered Office 20 December 2002
287 - Change in situation or address of Registered Office 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.