Company NameLa Parola (Arts) Limited
Company StatusDissolved
Company Number01839956
CategoryPrivate Limited Company
Incorporation Date10 August 1984(39 years, 9 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Cherie Mary Lunghi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1992(7 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 29 December 2009)
RoleActress
Correspondence Address33 Rossetti Garden Mansions
St Low Avenue Flood Street
London
SW3 5QX
Secretary NameAmita Patel
NationalityBritish
StatusClosed
Appointed15 May 2002(17 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address2nd Floor Devonshire House
146 Bishopsgate
London
EC2M 4JX
Director NamePrue Lyndall Waterhouse
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 1943
Appointment Duration53 years, 6 months (resigned 10 March 1997)
RoleArt Consultant
Correspondence AddressThe Coach House 38 West Heath Road
London
NW3 7UR
Director NameGladys Corbett Lee
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 1994)
RoleSecretary
Correspondence Address33 Rossetti Garden Mansions
London
SW3 5QX
Secretary NameGladys Corbett Lee
NationalityBritish
StatusResigned
Appointed19 May 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address33 Rossetti Garden Mansions
London
SW3 5QX
Director NameMr Richard James Midgley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(9 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 September 1994)
RoleChartered Accountant
Correspondence AddressThe Goose Moor Green
Ardeley
Stevenage
Herts
SG2 7AT
Secretary NameMr Richard James Midgley
NationalityBritish
StatusResigned
Appointed26 July 1994(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 1997)
RoleChartered Accountant
Correspondence AddressThe Goose Moor Green
Ardeley
Stevenage
Herts
SG2 7AT
Secretary NameElspeth Pearson
NationalityBritish
StatusResigned
Appointed28 January 1997(12 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 May 2002)
RoleBook Keeper
Correspondence Address38 Hart Grove
London
W5 3NB

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£160,618
Cash£161,040
Current Liabilities£3,423

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
2 September 2009Application for striking-off (1 page)
8 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 June 2009Return made up to 19/05/09; full list of members (3 pages)
21 May 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 October 2008Return made up to 19/05/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 April 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
25 June 2007Return made up to 19/05/07; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
22 May 2006Secretary's particulars changed (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
30 June 2005Return made up to 19/05/05; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 June 2004Return made up to 19/05/04; full list of members (6 pages)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004Ad 23/06/03--------- £ si 5@1=5 £ ic 100/105 (2 pages)
16 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
2 September 2003Return made up to 19/05/03; full list of members (6 pages)
26 February 2003Registered office changed on 26/02/03 from: 65 new cavendish street london W1G 7LS (1 page)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 August 2001Return made up to 19/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 July 2000Return made up to 19/05/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 May 1999Return made up to 19/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
22 October 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
22 May 1997Return made up to 19/05/97; no change of members (4 pages)
19 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 6TH floor south, brettenham house lancaster place london. WC2E 7EW (1 page)
4 March 1997Full accounts made up to 31 March 1996 (11 pages)
20 February 1997New secretary appointed (1 page)
30 May 1996Return made up to 19/05/96; no change of members (4 pages)
15 January 1996Full accounts made up to 31 March 1995 (12 pages)
1 June 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)