Company NamePennysaved Ltd
Company StatusDissolved
Company Number08906147
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jitesh Patel
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st 2nd Floor 86-88 Grange Road Grange Road
Middlesbrough
Cleveland
TS1 2LS
Secretary NameMr Sajid Kazmi
StatusClosed
Appointed11 February 2015(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 05 April 2016)
RoleCompany Director
Correspondence Address1st 2nd Floor 86-88 Grange Road Grange Road
Middlesbrough
Cleveland
TS1 2LS
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Secretary NameKamron Qureshi
NationalityBritish
StatusResigned
Appointed01 October 2014(7 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 2015)
RoleCompany Director
Correspondence Address2a Progress House Chambers Business Centre
Chapel Road
Oldham
OL8 4QQ
Director NameSasio Kazmi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(8 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st-2nd Floor 86-88 Grange Road
Middlesbrough
TS1 2LS

Location

Registered Address1st 2nd Floor 86-88 Grange Road
Middlesbrough
TS1 2LS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2 at £1Jitesh Patel
66.67%
Ordinary
1 at £1Fatima Ullah
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(4 pages)
12 February 2015Director's details changed for Mr Jitesh Patel on 11 February 2015 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(4 pages)
12 February 2015Director's details changed for Mr Jitesh Patel on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Sajid Kazmi as a secretary on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Jitesh Patel as a director on 11 February 2015 (2 pages)
11 February 2015Termination of appointment of Kamron Qureshi as a secretary on 10 February 2015 (1 page)
11 February 2015Director's details changed for Mr Jitesh Patel on 11 February 2015 (2 pages)
11 February 2015Termination of appointment of Sasio Kazmi as a director on 11 February 2015 (1 page)
11 February 2015Director's details changed for Mr Jitesh Patel on 11 February 2015 (2 pages)
11 February 2015Termination of appointment of Kamron Qureshi as a secretary on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Kamron Qureshi as a secretary on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Kamron Qureshi as a secretary on 10 February 2015 (1 page)
11 February 2015Appointment of Mr Sajid Kazmi as a secretary on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Jitesh Patel as a director on 11 February 2015 (2 pages)
11 February 2015Termination of appointment of Sasio Kazmi as a director on 11 February 2015 (1 page)
22 January 2015Appointment of Sasio Kazmi as a director on 11 November 2014 (3 pages)
22 January 2015Appointment of Sasio Kazmi as a director on 11 November 2014 (3 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014Appointment of Kamron Qureshi as a secretary on 1 October 2014 (3 pages)
4 November 2014Registered office address changed from Nelson House, 3Rd Floor Park Road Timperley WA14 5BZ United Kingdom to 1St 2Nd Floor 86-88 Grange Road Middlesbrough TS1 2LS on 4 November 2014 (2 pages)
4 November 2014Appointment of Kamron Qureshi as a secretary on 1 October 2014 (3 pages)
4 November 2014Appointment of Kamron Qureshi as a secretary on 1 October 2014 (3 pages)
4 November 2014Registered office address changed from Nelson House, 3Rd Floor Park Road Timperley WA14 5BZ United Kingdom to 1St 2Nd Floor 86-88 Grange Road Middlesbrough TS1 2LS on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from Nelson House, 3Rd Floor Park Road Timperley WA14 5BZ United Kingdom to 1St 2Nd Floor 86-88 Grange Road Middlesbrough TS1 2LS on 4 November 2014 (2 pages)
21 February 2014Termination of appointment of Peter Valaitis as a director (1 page)
21 February 2014Termination of appointment of Peter Valaitis as a director (1 page)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
(20 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
(20 pages)