Company NamePennyplace Limited
Company StatusDissolved
Company Number07656858
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Dissolution Date21 November 2023 (5 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Sughra Munir
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2012(1 year after company formation)
Appointment Duration11 years, 5 months (closed 21 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Broughton Road
Skipton
BD23 1SS
Director NameMr Mohammed Munir
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Croft Street
Burnley
BB11 2ED

Location

Registered Address54 Broughton Road
Skipton
BD23 1SS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Financials

Year2013
Net Worth-£5,504
Cash£678
Current Liabilities£6,682

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
7 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 September 2019Director's details changed for Mrs Munir Sughra on 29 August 2019 (2 pages)
29 August 2019Notification of Sughra Munir as a person with significant control on 18 April 2016 (2 pages)
29 August 2019Registered office address changed from 19 Croft Street Burnley BB11 2ED to 54 Broughton Road Skipton BD23 1SS on 29 August 2019 (1 page)
13 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 April 2019Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 April 2019Confirmation statement made on 3 June 2017 with no updates (2 pages)
8 April 2019Confirmation statement made on 3 June 2018 with no updates (2 pages)
8 April 2019Administrative restoration application (3 pages)
8 April 2019Annual return made up to 3 June 2016
Statement of capital on 2019-04-08
  • GBP 100
(20 pages)
8 April 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
13 April 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
13 April 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
5 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
5 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 August 2012Appointment of Mrs Munir Sughra as a director (2 pages)
23 August 2012Termination of appointment of Mohammed Munir as a director (1 page)
23 August 2012Appointment of Mrs Munir Sughra as a director (2 pages)
23 August 2012Termination of appointment of Mohammed Munir as a director (1 page)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
3 June 2011Incorporation (24 pages)
3 June 2011Incorporation (24 pages)