Company NamePenta Project Ltd.
Company StatusDissolved
Company NumberSC334144
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Alise Ilsley
Date of BirthJune 1987 (Born 36 years ago)
NationalityLatvian
StatusClosed
Appointed30 November 2013(6 years after company formation)
Appointment Duration2 years, 5 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3/1 48 Carnarvon Street
Glasgow
Lanarkshire
G3 6HP
Scotland
Secretary NameArran Secretaries Ltd (Corporation)
StatusClosed
Appointed20 November 2007(same day as company formation)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Director NameMs Nilka Urieta
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPanamanian
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleBusiness Woman
Country of ResidencePanama
Correspondence AddressBethania La Gloria Ave 20c
Norte No 4
Panama City
Panama

Location

Registered AddressRoom 3/1 48 Carnarvon Street
Glasgow
Lanarkshire
G3 6HP
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 March 2014Termination of appointment of Nilka Urieta as a director (1 page)
6 March 2014Appointment of Miss Alise Ilsley as a director (2 pages)
6 March 2014Termination of appointment of Nilka Urieta as a director (1 page)
6 March 2014Appointment of Miss Alise Ilsley as a director (2 pages)
6 March 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
16 July 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 16 July 2013 (2 pages)
7 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
12 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ on 4 November 2011 (1 page)
20 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
2 February 2010Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
5 December 2008Return made up to 20/11/08; full list of members (3 pages)
5 December 2008Return made up to 20/11/08; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 November 2007Incorporation (18 pages)
20 November 2007Incorporation (18 pages)