About

Registered Number: 05379723
Date of Incorporation: 01/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 11 months ago)
Registered Address: Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

 

Penser Ltd was established in 2005. The companies directors are listed as Hunter, Laura Jayne Frew, Dr, Jones, Anthony Douglas Frew, Jones, Beverly Jayne at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Beverly Jayne 01 March 2005 09 December 2005 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Laura Jayne Frew, Dr 09 December 2005 - 1
JONES, Anthony Douglas Frew 01 March 2005 09 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 31 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 03 April 2007
363a - Annual Return 21 March 2007
363a - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.