Company NamePendragon Enterprises Ltd
Company StatusDissolved
Company NumberSC351065
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony Nordberg
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address267 Main Road
Emsworth
Hampshire
PO10 8JE
Director NameMs Lucy Faith Nordberg
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address10 Trafalgar Terrace
Brighton
East Sussex
BN1 4EG

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Lucy Faith Nordberg
100.00%
Ordinary

Financials

Year2014
Net Worth£275
Cash£274

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (1 page)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
8 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(5 pages)
6 December 2013Director's details changed for Mr Anthony Nordberg on 5 August 2013 (2 pages)
6 December 2013Director's details changed for Mr Anthony Nordberg on 5 August 2013 (2 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(5 pages)
6 December 2013Director's details changed for Mr Anthony Nordberg on 5 August 2013 (2 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 May 2013Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 8 May 2013 (1 page)
4 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register inspection address has been changed (1 page)
10 January 2010Director's details changed for Lucy Faith Nordberg on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Lucy Faith Nordberg on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Anthony Nordberg on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Anthony Nordberg on 10 January 2010 (2 pages)
10 November 2008Incorporation (18 pages)
10 November 2008Incorporation (18 pages)