PENTAGON PROTECTION UK LIMITED

Register to unlock more data on OkredoRegister

PENTAGON PROTECTION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03750339

Incorporation date

11/04/1999

Size

Full

Contacts

Registered address

Registered address

Solar House, Amersham Road, Chesham, Bucks HP5 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1999)
dot icon02/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2012
First Gazette notice for compulsory strike-off
dot icon22/09/2011
Registered office address changed from 145-157 st John Street London EC1V 4PY on 2011-09-23
dot icon08/08/2011
First Gazette notice for compulsory strike-off
dot icon26/06/2011
Auditor's resignation
dot icon25/07/2010
Termination of appointment of Christopher Mather as a secretary
dot icon25/07/2010
Termination of appointment of Stephen Harrhy as a director
dot icon25/07/2010
Registered office address changed from Solar House Amersham Road Chesham Buckinghamshire HP5 1NG on 2010-07-26
dot icon25/07/2010
Appointment of Graham Bannerman as a secretary
dot icon25/07/2010
Appointment of Graham Bannerman as a director
dot icon05/07/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon05/04/2010
Full accounts made up to 2009-09-30
dot icon19/11/2009
Appointment of Mr Christopher Rufus Beresford Mather as a secretary
dot icon19/11/2009
Termination of appointment of Alan Nicholl as a secretary
dot icon06/07/2009
Appointment Terminated Secretary derek lamb
dot icon06/07/2009
Secretary appointed alan robert nicholl
dot icon15/04/2009
Full accounts made up to 2008-09-30
dot icon13/04/2009
Appointment Terminated Director alan nicholl
dot icon13/04/2009
Return made up to 12/04/09; full list of members
dot icon13/04/2009
Secretary appointed derek james lamb
dot icon13/04/2009
Appointment Terminated Secretary danielle stewart
dot icon11/05/2008
Return made up to 12/04/08; full list of members
dot icon14/04/2008
Location of register of members
dot icon26/02/2008
Full accounts made up to 2007-09-30
dot icon07/10/2007
Return made up to 12/04/07; full list of members
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Director resigned
dot icon22/04/2007
Full accounts made up to 2006-09-30
dot icon26/11/2006
Secretary resigned
dot icon26/11/2006
New secretary appointed
dot icon15/10/2006
Certificate of change of name
dot icon10/08/2006
Registered office changed on 11/08/06 from: pentagon house unit 4 acton park estate the vale london W3 7QE
dot icon10/08/2006
Director resigned
dot icon21/05/2006
Return made up to 12/04/06; full list of members
dot icon19/04/2006
Full accounts made up to 2005-09-30
dot icon11/08/2005
Particulars of mortgage/charge
dot icon16/05/2005
Particulars of mortgage/charge
dot icon03/05/2005
Return made up to 12/04/05; full list of members
dot icon03/05/2005
Location of register of members address changed
dot icon02/05/2005
Full accounts made up to 2004-09-30
dot icon06/02/2005
New director appointed
dot icon17/11/2004
Resolutions
dot icon17/11/2004
New secretary appointed
dot icon04/10/2004
Certificate of change of name
dot icon11/08/2004
Accounts made up to 2003-09-30
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
Return made up to 12/04/04; full list of members
dot icon04/05/2004
Secretary resigned;director resigned
dot icon18/03/2004
Director's particulars changed
dot icon17/12/2003
Certificate of change of name
dot icon12/06/2003
Return made up to 12/04/03; full list of members
dot icon12/06/2003
Secretary's particulars changed;director's particulars changed
dot icon12/06/2003
Registered office changed on 13/06/03
dot icon16/02/2003
Accounts made up to 2002-09-30
dot icon18/07/2002
Secretary's particulars changed;director's particulars changed
dot icon05/06/2002
Return made up to 12/04/02; full list of members
dot icon21/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/09/2001
Director resigned
dot icon19/08/2001
Return made up to 12/04/01; full list of members
dot icon09/07/2001
Ad 15/12/00--------- £ si [email protected]=76 £ ic 22/98
dot icon04/07/2001
Certificate of change of name
dot icon06/02/2001
Ad 30/01/01--------- £ si [email protected]=20 £ ic 2/22
dot icon06/02/2001
New director appointed
dot icon24/01/2001
Return made up to 12/04/00; full list of members
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Secretary resigned
dot icon15/01/2001
Compulsory strike-off action has been discontinued
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New secretary appointed;new director appointed
dot icon10/01/2001
Registered office changed on 11/01/01 from: 82 saint john street london EC1M 4JN
dot icon10/01/2001
Accounts made up to 2000-09-30
dot icon10/01/2001
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon02/10/2000
First Gazette notice for compulsory strike-off
dot icon20/07/1999
Resolutions
dot icon20/07/1999
S-div 12/04/99
dot icon11/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannerman, Graham
Secretary
13/07/2010 - Present
-
Nicholl, Alan Robert
Secretary
31/05/2009 - 10/11/2009
2
Harrington, Terence Brian
Secretary
12/11/2004 - 20/10/2006
-
Lamb, Derek James
Secretary
30/09/2008 - 31/05/2009
4
Bannerman, Graham Hamilton
Director
31/03/2004 - 01/05/2007
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PENTAGON PROTECTION UK LIMITED

PENTAGON PROTECTION UK LIMITED is an(a) Dissolved company incorporated on 11/04/1999 with the registered office located at Solar House, Amersham Road, Chesham, Bucks HP5 1NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PENTAGON PROTECTION UK LIMITED?

toggle

PENTAGON PROTECTION UK LIMITED is currently Dissolved. It was registered on 11/04/1999 and dissolved on 02/07/2012.

Where is PENTAGON PROTECTION UK LIMITED located?

toggle

PENTAGON PROTECTION UK LIMITED is registered at Solar House, Amersham Road, Chesham, Bucks HP5 1NG.

What does PENTAGON PROTECTION UK LIMITED do?

toggle

PENTAGON PROTECTION UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PENTAGON PROTECTION UK LIMITED?

toggle

The latest filing was on 02/07/2012: Final Gazette dissolved via compulsory strike-off.