PENTAGRAM CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

PENTAGRAM CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02249813

Incorporation date

28/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1988)
dot icon22/07/2015
Final Gazette dissolved following liquidation
dot icon22/04/2015
Liquidators' statement of receipts and payments to 2015-04-08
dot icon22/04/2015
Return of final meeting in a creditors' voluntary winding up
dot icon13/11/2014
Liquidators' statement of receipts and payments to 2014-10-26
dot icon26/05/2014
Liquidators' statement of receipts and payments to 2014-04-26
dot icon29/05/2013
Liquidators' statement of receipts and payments to 2013-04-26
dot icon21/11/2012
Liquidators' statement of receipts and payments to 2012-10-26
dot icon16/05/2012
Liquidators' statement of receipts and payments to 2012-04-26
dot icon10/04/2012
Liquidators' statement of receipts and payments to 2011-10-26
dot icon18/05/2011
Liquidators' statement of receipts and payments to 2011-04-15
dot icon29/11/2010
Liquidators' statement of receipts and payments to 2010-10-15
dot icon17/05/2010
Liquidators' statement of receipts and payments to 2010-04-26
dot icon10/11/2009
Liquidators' statement of receipts and payments to 2009-10-26
dot icon10/05/2009
Liquidators' statement of receipts and payments to 2009-04-26
dot icon03/12/2008
Liquidators' statement of receipts and payments to 2008-10-26
dot icon03/12/2008
Liquidators' statement of receipts and payments to 2008-04-26
dot icon23/10/2007
Registered office changed on 24/10/07 from: 9 ensign house admirals way marsh wall london E14 9XQ
dot icon06/08/2007
Appointment of a voluntary liquidator
dot icon05/06/2007
Registered office changed on 06/06/07 from: menzies corporate restructing 17-19 foley street london W1 5DW
dot icon14/05/2007
Court order
dot icon27/04/2005
Dissolved
dot icon27/01/2005
Return of final meeting in a creditors' voluntary winding up
dot icon20/10/2004
Liquidators' statement of receipts and payments
dot icon20/04/2004
Liquidators' statement of receipts and payments
dot icon21/10/2003
Liquidators' statement of receipts and payments
dot icon12/05/2003
Liquidators' statement of receipts and payments
dot icon05/11/2002
Liquidators' statement of receipts and payments
dot icon25/10/2001
Registered office changed on 26/10/01 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ
dot icon23/10/2001
Statement of affairs
dot icon23/10/2001
Resolutions
dot icon23/10/2001
Appointment of a voluntary liquidator
dot icon04/01/2001
Return made up to 25/12/00; full list of members
dot icon30/07/2000
Full accounts made up to 1999-09-30
dot icon18/01/2000
Return made up to 25/12/99; full list of members
dot icon13/07/1999
Full accounts made up to 1998-09-30
dot icon18/04/1999
Accounts for a small company made up to 1997-09-30
dot icon14/01/1999
Return made up to 25/12/98; no change of members
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon02/08/1998
Accounts for a small company made up to 1996-09-30
dot icon13/01/1998
Return made up to 25/12/97; no change of members
dot icon21/07/1997
Auditor's resignation
dot icon25/06/1997
Registered office changed on 26/06/97 from: 22/24 kneesworth street royston hertfordshire SG8 5AA
dot icon19/03/1997
Return made up to 25/12/96; full list of members
dot icon30/07/1996
Accounts for a small company made up to 1995-09-30
dot icon16/07/1996
Auditor's resignation
dot icon16/07/1996
Auditor's resignation
dot icon26/06/1996
Registered office changed on 27/06/96 from: johnston house 8 johnston road woodford green essex IG8 oxa
dot icon05/05/1996
Auditor's resignation
dot icon05/05/1996
Auditor's resignation
dot icon23/04/1996
Notice of completion of voluntary arrangement
dot icon01/02/1996
Return made up to 25/12/95; no change of members
dot icon21/09/1995
Declaration of satisfaction of mortgage/charge
dot icon13/09/1995
Particulars of mortgage/charge
dot icon12/09/1995
Particulars of mortgage/charge
dot icon21/08/1995
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-06-24
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon02/03/1995
Return made up to 25/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Voluntary arrangement supervisor's abstract of receipts and payments to 1994-06-24
dot icon02/05/1994
Full accounts made up to 1993-09-30
dot icon19/04/1994
Return made up to 25/12/93; full list of members
dot icon07/04/1994
Secretary resigned;new secretary appointed
dot icon14/09/1993
Voluntary arrangement supervisor's abstract of receipts and payments to 1993-06-24
dot icon06/07/1993
Full accounts made up to 1992-09-30
dot icon09/05/1993
Return made up to 25/12/92; no change of members
dot icon15/02/1993
Secretary resigned;new secretary appointed
dot icon15/02/1993
Registered office changed on 16/02/93 from: the charter house charter mews 18,beehive lane ilford,essex. IG1 3RD
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon28/06/1992
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/01/1992
Return made up to 25/12/91; no change of members
dot icon04/11/1991
Full accounts made up to 1990-09-30
dot icon13/03/1991
Return made up to 28/12/90; full list of members
dot icon18/06/1990
Full accounts made up to 1989-09-30
dot icon03/05/1990
Return made up to 25/12/89; full list of members
dot icon02/10/1989
Particulars of mortgage/charge
dot icon06/09/1989
Director resigned
dot icon27/07/1989
Particulars of mortgage/charge
dot icon19/04/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon09/04/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon30/03/1989
Registered office changed on 31/03/89 from: 9 the broadway woodford green essex IG8 OH2
dot icon20/06/1988
Certificate of change of name
dot icon30/05/1988
Registered office changed on 31/05/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon30/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/1999
dot iconLast change occurred
29/09/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/1999
dot iconNext account date
29/09/2000
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Janice Ann
Director
03/04/1989 - Present
-
Brusaferro, Veronica
Secretary
07/03/1994 - Present
-
Mepham, Annette Pauline
Secretary
15/12/1992 - 07/03/1994
-

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 PENTAGRAM CONTRACTS LIMITED

PENTAGRAM CONTRACTS LIMITED is an(a) Dissolved company incorporated on 28/04/1988 with the registered office located at 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. 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 PENTAGRAM CONTRACTS LIMITED?

toggle

PENTAGRAM CONTRACTS LIMITED is currently Dissolved. It was registered on 28/04/1988 and dissolved on 22/07/2015.

Where is PENTAGRAM CONTRACTS LIMITED located?

toggle

PENTAGRAM CONTRACTS LIMITED is registered at 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ.

What does PENTAGRAM CONTRACTS LIMITED do?

toggle

PENTAGRAM CONTRACTS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for PENTAGRAM CONTRACTS LIMITED?

toggle

The latest filing was on 22/07/2015: Final Gazette dissolved following liquidation.