PENNA HOLDINGS LIMITED
Overview
Company Name | PENNA HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04146039 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PENNA HOLDINGS LIMITED?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is PENNA HOLDINGS LIMITED located?
Registered Office Address | Millennium Bridge House 2 Lambeth Hill EC4V 4BG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENNA HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PENNA CONSULTING LIMITED | Jan 23, 2001 | Jan 23, 2001 |
What are the latest accounts for PENNA HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for PENNA HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Samuel Peter Firth as a secretary on Jul 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gavin Kenneth Tagg as a secretary on Jul 31, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Logan Marshall Iii as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Briant as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5 Fleet Place 3rd Floor London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on Aug 09, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Patrick Sinclair as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Patrick Sinclair as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Linton as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 20 St Mary at Hill London EC3R 8EE* on Dec 16, 2010 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of PENNA HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAGG, Gavin Kenneth | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 213048680001 | |||||||
BRIANT, Timothy | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | United Kingdom | British | Chief Financial Officer | 130048920001 | ||||
FIRTH, David Samuel Peter | Director | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | United Kingdom | British | Financial Director | 77398810001 | ||||
MARSHALL III, John Logan | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | England | American | Ceo | 202761210001 | ||||
FIRTH, David Samuel Peter | Secretary | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | British | Financial Director | 77398810001 | |||||
LINTON, Nigel Robert | Secretary | 69 Summerlee Avenue N2 9QJ London | British | Chartered Accountant | 96730530001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRENNER, Farrel Roy | Director | 4 Stratford Studios W8 6RG London | British | Director | 58404760001 | |||||
BUCK, Graham Willis | Director | 17c Westleigh Avenue Putney SW15 6RF London | British | Chartered Accountant | 96189120001 | |||||
HANLY, Joseph James | Director | 49 Alpha Road GU24 8NE Chobham Surrey | Irish | Accountant | 88974960001 | |||||
LINTON, Nigel Robert | Director | 69 Summerlee Avenue N2 9QJ London | England | British | Chartered Accountant | 96730530001 | ||||
MARCHANT, Patricia Frances | Director | 5 Deans Farm RG4 5JZ Caversham Berkshire | British | Accountant | 106756450001 | |||||
NOBLE, Susan Diane | Director | 159 Purley Downs Road CR2 0RN Sanderstead Surrey | British | Manager Business Systems & Ser | 47654960001 | |||||
SINCLAIR, Patrick Malcolm Mann | Director | Fleet Place 3rd Floor EC4M 7RD London 5 United Kingdom | England | British | Chartered Accountant | 156690830001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0