PENNY VINCENZI LIMITED

Dissolved Exeter

Book publishing

Book publishing
P

PENNY VINCENZI LIMITED

Book publishing

Founded 5 Jun 2003 Dissolved Exeter, United Kingdom website.com
Book publishing

Previous Company Names

HORSLAN LIMITED 5 Jun 2003 — 6 Jul 2003
Accounts Submitted 20 Nov 2019
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE

Full company profile for PENNY VINCENZI LIMITED (04788674), a dissolved company based in Exeter, United Kingdom. Incorporated 5 Jun 2003. Book publishing. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (3)

Sophie Cornish, Claudia Kate Vincenzi, Polly Harding & Emily Jane Gunnis
100.0%
1
Sophie Cornish & Claudia Kate Vincenzi
0.0%
0

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Sophie Cornish

British

Active
Notified 11 Jan 2019
Residence United Kingdom
DOB August 1965
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Polly Harding

British

Active
Notified 11 Jan 2019
Residence Australia
DOB January 1963
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Claudia Kate Vincenzi

British

Active
Notified 11 Jan 2019
Residence United Kingdom
DOB February 1979
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Emily Jane Gunnis

British

Active
Notified 11 Jan 2019
Residence United Kingdom
DOB July 1975
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Penelope Vincenzi

Ceased 11 Jan 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Mar 2023GazetteGazette Dissolved Liquidation
16 Dec 2022InsolvencyLiquidation Voluntary Members Return Of Final Meeting
11 Mar 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 Apr 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 Mar 2020AddressChange Registered Office Address Company With Date Old Address New Address
16 Mar 2023 Gazette

Gazette Dissolved Liquidation

16 Dec 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

11 Mar 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

28 Apr 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Mar 2020 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 16 Mar 2023

Liquidation Voluntary Members Return Of Final Meeting

3 years ago on 16 Dec 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 11 Mar 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 28 Apr 2021

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 9 Mar 2020