Company NameParsons Green Reproductions Limited
Company StatusDissolved
Company Number01435883
CategoryPrivate Limited Company
Incorporation Date10 July 1979(44 years, 9 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerence Michael Pentony
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 July 1998)
RoleCompany Dirctor
Correspondence AddressSaltcote Cottage New England Lane
Rye
East Sussex
TN31 7NT
Director NameBenjamin Alexander Segal
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address15 North Court
Great Peter Street
London
SW1P 3LL
Secretary NameBenjamin Alexander Segal
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address15 North Court
Great Peter Street
London
SW1P 3LL

Location

Registered AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

5 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Strike-off action suspended (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
6 April 1998Return made up to 30/01/98; full list of members (6 pages)
2 December 1997Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
24 March 1997Return made up to 30/01/97; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 April 1996Return made up to 30/01/96; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
20 April 1995Return made up to 30/01/95; full list of members (6 pages)