About

Registered Number: 04462729
Date of Incorporation: 17/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Pentagon House Crayfields Industrail Park, Main Road, Orpington, Kent, BR5 3HP

 

Pentagon Marine Logistics Ltd was registered on 17 June 2002, it's status at Companies House is "Dissolved". The organisation has no directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
TM01 - Termination of appointment of director 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
TM02 - Termination of appointment of secretary 02 September 2014
DS01 - Striking off application by a company 28 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 23 June 2011
AD01 - Change of registered office address 23 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 17 July 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 29 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 30 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
225 - Change of Accounting Reference Date 19 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.