Company NamePenelope Teej Limited
Company StatusDissolved
Company Number07560885
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameExtra Special Weddings Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Tracey-Jane Collier
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c Kingsfield House
Carthorpe
Bedale
North Yorkshire
DL8 2LL
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed11 March 2011(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Location

Registered AddressSuite 2c Kingsfield House
Carthorpe
Bedale
North Yorkshire
DL8 2LL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarthorpe
WardTanfield

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
15 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 May 2015Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Suite 2C Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Suite 2C Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Suite 2C Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL on 7 May 2015 (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Withdraw the company strike off application (2 pages)
16 March 2015Withdraw the company strike off application (2 pages)
4 March 2015Application to strike the company off the register (2 pages)
4 March 2015Application to strike the company off the register (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
29 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
4 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 April 2011Company name changed extra special weddings LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2011Company name changed extra special weddings LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2011Incorporation (21 pages)
11 March 2011Incorporation (21 pages)