Company NamePenchase Limited
Company StatusDissolved
Company Number06921352
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameApril Faith Fountain
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leechpool Lane
Horsham
West Sussex
RH13 6TZ
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 3 75 St. Helens Road
Westcliff-On-Sea
Essex
SS0 7LF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1April Foutain
100.00%
Ordinary

Financials

Year2014
Net Worth£90,135
Cash£79,901
Current Liabilities£4,206

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
28 July 2016Application to strike the company off the register (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 December 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page)
21 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for April Fountain on 2 June 2010 (2 pages)
29 June 2010Director's details changed for April Fountain on 2 June 2010 (2 pages)
29 June 2010Director's details changed for April Fountain on 2 June 2010 (2 pages)
12 August 2009Registered office changed on 12/08/2009 from 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 August 2009Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Director appointed april fountain (2 pages)
12 August 2009Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Director appointed april fountain (2 pages)
12 August 2009Registered office changed on 12/08/2009 from 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 July 2009Appointment terminated director ela shah (1 page)
6 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 July 2009Appointment terminated director ela shah (1 page)
6 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
6 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
6 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
2 June 2009Incorporation (16 pages)
2 June 2009Incorporation (16 pages)