PENNYMARSH LTD
Overview
| Company Name | PENNYMARSH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06415394 |
| 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 PENNYMARSH LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PENNYMARSH LTD located?
| Registered Office Address | Office 1 35 Princess Street OL12 0HA Rochdale |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PENNYMARSH LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PENNYMARSH LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Rebecca Ann White as a director on Oct 19, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alex Trevor Grimsey as a director on Oct 19, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Trevor Grimsey as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Danielle Claire Dorsey as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Igor Kolesnikov as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Dmitrii Kolesnikov as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Danielle Claire Mills on Nov 05, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of PENNYMARSH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom |
| 126795670002 | ||||||||||
| WHITE, Rebecca Ann | Director | 35 Princess Street OL12 0HA Rochdale Office 1 | United Kingdom | British | 187588030023 | |||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
| BROWN, Ann | Director | 35 Princess Street OL12 0HA Rochdale Office 1 United Kingdom | United Kingdom | British | 168604240001 | |||||||||
| D' ANDREA, Ivano | Director | Via Ravecchia 24a Bellinzona 6500 Switzerland | Swiss | 127951430001 | ||||||||||
| DORSEY, Danielle Claire | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | England | British | 192195150002 | |||||||||
| GRIMSEY, Alex Trevor | Director | 35 Princess Street OL12 0HA Rochdale Office 1 | England | British | 205698930001 | |||||||||
| POLAN, Christopher | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | 119118930001 | |||||||||
| TABONE, Jason Anthony | Director | 35 Princess Street OL12 0HA Rochdale Office 1 United Kingdom | England | British | 86543370002 | |||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of PENNYMARSH LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dmitrii Kolesnikov | Apr 06, 2016 | 35 Princess Street OL12 0HA Rochdale Office 1 | No |
Nationality: Russian Country of Residence: Russia | |||
Natures of Control
| |||
| Mr Igor Kolesnikov | Apr 06, 2016 | 35 Princess Street OL12 0HA Rochdale Office 1 | No |
Nationality: Russian Country of Residence: Russia | |||
Natures of Control
| |||
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