PENINOU LTD
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 7QE

Company number 08332476
Status Active - Proposal to Strike off
Incorporation Date 17 December 2012
Company Type Private Limited Company
Address HEMSLEY MILLER, CHARTERED ACCOUNTANTS & BUSINESS ADVISERS, PILGRIM HOUSE, PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 7QE
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration twelve events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of PENINOU LTD are www.peninou.co.uk, and www.peninou.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Peninou Ltd is a Private Limited Company. The company registration number is 08332476. Peninou Ltd has been working since 17 December 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Peninou Ltd is Hemsley Miller Chartered Accountants Business Advisers Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire England Sl9 7qe. . ZAFAR, Zaman Ali is a Director of the company. Director RAJAPAKSA, Laksiri Nalin has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Director
ZAFAR, Zaman Ali
Appointed Date: 01 August 2015
33 years old

Resigned Directors

Director
RAJAPAKSA, Laksiri Nalin
Resigned: 31 July 2015
Appointed Date: 17 December 2012
65 years old

PENINOU LTD Events

14 Mar 2017
First Gazette notice for compulsory strike-off
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Feb 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

23 Oct 2015
Registered office address changed from 211 Stoke Road Slough Berkshire SL2 5AX to C/O Hemsley Miller, Chartered Accountants & Business Advisers Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 23 October 2015
24 Sep 2015
Appointment of Zaman Ali Zafar as a director on 1 August 2015
...
... and 2 more events
11 Nov 2014
Total exemption small company accounts made up to 31 May 2014
18 Sep 2014
Previous accounting period extended from 31 December 2013 to 31 May 2014
29 Aug 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW to 211 Stoke Road Slough Berkshire SL2 5AX on 29 August 2014
15 Jan 2014
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2

17 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted