This company is commonly known as Pentex Developments Ltd. The company was founded 25 years ago and was given the registration number 03579648. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PENTEX DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 03579648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 June 1998 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX | Corporate Secretary | 27 November 2006 | Active |
22 Elsworthy Rise, London, NW3 3SH | Secretary | 25 June 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 June 1998 | Active |
63, Queens Grove, London, United Kingdom, NW8 6ER | Director | 25 June 1998 | Active |
21 Hawtrey Road, Off King Henrys Road, London, NW3 3SS | Director | 25 June 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 June 1998 | Active |
Mapco Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-06 | Resolution | Resolution. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.