London
EC3N 2EX
Secretary Name | Mr Roger Harold Antony |
---|---|
Status | Closed |
Appointed | 30 June 2015(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Raymond Edward Parker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1994) |
Role | Co Director |
Correspondence Address | 48 Gresley Close Welwyn Garden City Hertfordshire AL8 7QB |
Director Name | William Charles Battey |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1994) |
Role | Co Director |
Correspondence Address | Domus Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA |
Director Name | Mr Michael Anthony Lambert |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overhall Colne Engaine Colchester Essex CO6 2HW |
Secretary Name | Mr Martin Francis Micallef-Eynaud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bartel Close Leverstock Green Hemel Hempstead Hertfordshire HP3 8LX |
Director Name | Mr Stephen William Simmonds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 July 1999) |
Role | Accountant |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Director Name | Mr Ronald Allen Moss |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonechat Frithsden Copse Berkhamsted Hertfordshire HP4 1NN |
Secretary Name | Mr Stephen William Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 October 1994) |
Role | Accountant |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Mr Julian Gerard Powell Phipps |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 August 2001) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 22 Gilbert Way Finchampstead Wokingham Berkshire RG40 4HJ |
Secretary Name | Alison Jane Leyshon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 August 2001) |
Role | Group Finance Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Alison Jane Leyshon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2005) |
Role | Group Finance Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Secretary Name | Cheryl Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2003) |
Role | Company Director |
Correspondence Address | 97 Bailey Bridge Road Braintree Essex CM7 5TS |
Secretary Name | Cheryl Nolan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2003) |
Role | Company Director |
Correspondence Address | 97 Bailey Bridge Road Braintree Essex CM7 5TS |
Director Name | Mr Ian Kenneth Miller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 April 2003(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2004) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4234 Lomo Alto Court Dallas Tx75219 United States |
Secretary Name | Eileen Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 1 Kipling Drive Wimbledon SW19 1TJ |
Director Name | Mr John Llewellyn Mostyn Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C77 Albion Riverside 8 Hester Road London SW11 4AR |
Director Name | Mr Alwyn Frank Welch |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coniston Farnham Lane Haslemere Surrey GU27 1EZ |
Secretary Name | Mr Ian Malcolm Ketchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Director Name | Mr Alastair John Lomond Woolley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Secretary Name | Mr Alastair John Lomond Woolley |
---|---|
Status | Resigned |
Appointed | 01 April 2011(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Website | parity.net |
---|
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Eurosoft Germany LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 1989 | Delivered on: 27 June 1989 Satisfied on: 11 March 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (3 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 April 2016 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 (1 page) |
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
3 July 2015 | Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page) |
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a director (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a secretary (1 page) |
1 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a director (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 July 2009 | Director appointed mr ian malcolm ketchin (1 page) |
10 July 2009 | Appointment terminated director john hughes (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
2 July 2008 | Return made up to 02/08/07; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
28 March 2006 | New director appointed (4 pages) |
20 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page) |
30 August 2005 | New director appointed (3 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
8 August 2005 | Director resigned (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 September 2002 | Return made up to 02/08/02; full list of members
|
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
21 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
15 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 November 1999 | New director appointed (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
21 February 1999 | Director resigned (1 page) |
6 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
15 April 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
5 November 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
18 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
9 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
5 January 1996 | Return made up to 02/08/95; full list of members (6 pages) |
27 October 1995 | Resolutions
|