Chiswick
London
W4 4HG
Secretary Name | Mr Mike Cue |
---|---|
Status | Closed |
Appointed | 01 March 2012(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 February 2014) |
Role | Company Director |
Correspondence Address | 22 Lewis Road Sutton Surrey SM1 4EQ |
Director Name | Agnes Shaw Barrow |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | Treehaven St Andrews Close London N12 8BA |
Director Name | Peter Arthur Barrow |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 March 1999) |
Role | Director/Design Consultant |
Correspondence Address | Treehaven St Andrews Close London N12 8BA |
Director Name | Jennifer Helena Parkhill |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(21 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 14 Burlington Road London W4 4BG |
Director Name | Mr Robert Parkhill |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(21 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 28 February 2003) |
Role | Director/Advertising Consultant |
Correspondence Address | 14 Burlington Road London W4 4BG |
Secretary Name | Ratnajothy Kanagaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(21 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Aylsham Drive Ickenham Middlesex UB10 8UD |
Director Name | Mrs Denise Spreadbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longrufus Cleland Road Chalfont St Peter Bucks SL9 9BG |
Secretary Name | Ann Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | South Green 61 Aldenham Avenue Radlett Hertfordshire WD7 8JA |
Director Name | Mr David John Baker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2003(31 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashmount Old Frome Road East Horrington Wells BA5 3DP |
Secretary Name | Sorooban Selvaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2012) |
Role | Accountant |
Correspondence Address | 44 Consfield Avenue New Malden Surrey KT3 6HD |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Parlourwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,299 |
Cash | £15,229 |
Current Liabilities | £7,784 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Registered office address changed from 7 Plaza Parade Maida Vale NW6 5RP on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from 7 Plaza Parade Maida Vale NW6 5RP on 30 October 2013 (2 pages) |
23 October 2013 | Application to strike the company off the register (3 pages) |
23 October 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of Sorooban Selvaratnam as a secretary on 21 March 2012 (1 page) |
16 April 2012 | Termination of appointment of David Baker as a director (1 page) |
16 April 2012 | Appointment of Mr Martin Charles Thompson as a director (2 pages) |
16 April 2012 | Termination of appointment of Sorooban Selvaratnam as a secretary (1 page) |
16 April 2012 | Appointment of Mr Martin Charles Thompson as a director on 1 March 2012 (2 pages) |
16 April 2012 | Appointment of Mr Mike Cue as a secretary (2 pages) |
16 April 2012 | Appointment of Mr Mike Cue as a secretary on 1 March 2012 (2 pages) |
16 April 2012 | Termination of appointment of David John Baker as a director on 21 March 2012 (1 page) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
9 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
8 March 2009 | Appointment terminated secretary ann baker (1 page) |
8 March 2009 | Director's change of particulars / david baker / 01/03/2008 (1 page) |
8 March 2009 | Appointment Terminated Secretary ann baker (1 page) |
8 March 2009 | Director's Change of Particulars / david baker / 01/03/2008 / HouseName/Number was: , now: ashmount; Street was: south green, now: frome road; Area was: 61 aldenham avenue, now: east horrington; Post Town was: radlett, now: wells; Region was: hertfordshire, now: somerset; Post Code was: WD7 8JA, now: BA5 3DP (1 page) |
21 January 2009 | Secretary appointed sorooban selvaratnam (1 page) |
21 January 2009 | Secretary appointed sorooban selvaratnam (1 page) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
6 May 2008 | Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page) |
6 May 2008 | Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page) |
14 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 April 2006 | Return made up to 02/02/06; full list of members (2 pages) |
27 April 2006 | Return made up to 02/02/06; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 plaza parade maida vale london NW6 5RP (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 plaza parade maida vale london NW6 5RP (1 page) |
16 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 02/02/05; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 342 regents park road london N3 2LJ (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 342 regents park road london N3 2LJ (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
1 February 2004 | Return made up to 02/02/04; full list of members
|
30 April 2003 | Return made up to 02/02/03; change of members (8 pages) |
30 April 2003 | Return made up to 02/02/03; change of members (8 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 08/02/01; full list of members
|
19 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 January 2001 | Ad 11/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2001 | Ad 11/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 March 2000 | Return made up to 08/02/00; full list of members (5 pages) |
6 March 2000 | Return made up to 08/02/00; full list of members (5 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 3 johnsons court (off fleet street) london EC4A 3EA (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 3 johnsons court (off fleet street) london EC4A 3EA (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 1K montague mews north london W1H 1AJ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 1K montague mews north london W1H 1AJ (1 page) |
11 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
11 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
13 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 February 1996 | Return made up to 08/02/96; full list of members (7 pages) |
19 February 1996 | Return made up to 08/02/96; full list of members (7 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |