Company NameParallax Group Limited
Company StatusDissolved
Company Number02416847
CategoryPrivate Limited Company
Incorporation Date24 August 1989(34 years, 7 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFuad Faiz
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(2 years after company formation)
Appointment Duration14 years, 1 month (closed 27 September 2005)
RoleCompany Director
Correspondence Address132 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameMr Richard James Woodfield
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(2 years after company formation)
Appointment Duration14 years, 1 month (closed 27 September 2005)
RoleCompany Director
Correspondence Address96 Dudley Road
Brentwood
03833 Nh
United States
Secretary NameMr Alastair Cluer Melhuish
NationalityBritish
StatusClosed
Appointed01 January 1993(3 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 27 September 2005)
RoleManagement Consultant
Correspondence Address18 Greenwood Drive
Angmering
W Sussex
BN16 4ND
Secretary NameFuad Faiz
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address53 Addison Road
London
W14 8JJ
Director NameDr David John Salt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 October 1993)
RoleProject Co-Ordinator
Correspondence Address100 Cobbold Road
London
E11 3NS
Director NameSean Burke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 1996)
RoleCompany Director
Correspondence AddressThe Orchard 3a Mellors Lane
Holbrook
Belper
Derbyshire
DE56 0SY
Director NameNicholas Martin Chambers
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Cottage Wellcross Farm
Five Oaks Road
Slinfold
Sussex
RH13 7QW
Director NameAdrian Irwin
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 1997)
RoleCompany Director
Correspondence Address7 Lakeside
Bedworth
Nuneaton
Warwickshire
CV12 8SP
Director NameMr Brian Peter Whitford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarden House
The Green, Culworth
Banbury
Oxfordshire
OX17 2BB
Director NameOliver Campbell Radnor Gilchrist
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 May 1999)
RoleChartered Accountant
Correspondence Address4 Glebe Villas
North Street
Petworth
West Sussex
GU28 0DH
Director NameShafiullah Faiz
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2000)
RoleProperty Developer
Correspondence Address113 Grove Hill
London
E18 2HY
Director NameBijan Lak
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2000)
RoleCompany Director
Correspondence Address81a Oakwood Court
London
W14 8JF

Location

Registered AddressC/O Trustient
Buckingham House East
The Broadway
Stanmore
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£158,014
Cash£31,302
Current Liabilities£165,680

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
4 May 2005Application for striking-off (1 page)
24 September 2004Return made up to 24/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 May 2004Full accounts made up to 30 June 2003 (15 pages)
13 October 2003Return made up to 24/08/03; no change of members
  • 363(287) ‐ Registered office changed on 13/10/03
(5 pages)
11 August 2003Registered office changed on 11/08/03 from: 61-63 leytonstone road london E15 1JA (1 page)
28 April 2003Full accounts made up to 30 June 2002 (15 pages)
17 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Full accounts made up to 30 June 2001 (15 pages)
28 December 2001Full accounts made up to 30 June 2000 (15 pages)
17 October 2001Auditor's resignation (1 page)
13 September 2001Return made up to 24/08/01; full list of members (6 pages)
16 November 2000Return made up to 24/08/00; full list of members (7 pages)
13 October 2000Director resigned (1 page)
1 September 2000Full accounts made up to 30 June 1999 (22 pages)
10 May 2000Director resigned (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Return made up to 24/08/99; full list of members (6 pages)
20 July 1999Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
22 May 1999Director resigned (1 page)
25 March 1999Ad 18/02/98--------- us$ si 57665@1 (2 pages)
25 March 1999Statement of affairs (8 pages)
15 March 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
15 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
12 March 1999Re-registration of Memorandum and Articles (10 pages)
12 March 1999Application for reregistration from PLC to private (1 page)
1 March 1999Ad 09/02/99--------- us$ si 16476@1=16476 us$ ic 848506/864982 (2 pages)
4 February 1999Full group accounts made up to 30 June 1998 (26 pages)
27 January 1999Registered office changed on 27/01/99 from: 9/11 north end road london W14 8ST (1 page)
24 September 1998Return made up to 24/08/98; full list of members (10 pages)
4 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Full group accounts made up to 30 June 1997 (22 pages)
4 December 1997Return made up to 24/08/97; change of members (6 pages)
31 July 1997New director appointed (2 pages)
9 July 1997Ad 30/06/97--------- us$ si 348600@1=348600 us$ ic 368100/716700 (2 pages)
9 July 1997Ad 30/06/97--------- us$ si 315400@1=315400 us$ ic 52700/368100 (2 pages)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 July 1997Us$ nc 500000/2000000 30/06/97 (1 page)
1 May 1997Full group accounts made up to 30 June 1996 (21 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
28 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
19 September 1996Return made up to 24/08/96; full list of members (8 pages)
1 May 1996Us$ nc 50000/500000 24/04/96 (1 page)
1 May 1996Ad 24/04/96--------- us$ si 2700@1=2700 us$ ic 50000/52700 (2 pages)
1 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
15 April 1996Particulars of mortgage/charge (3 pages)
15 February 1996Amended full group accounts made up to 30 June 1995 (25 pages)
10 November 1995Return made up to 24/08/95; full list of members (6 pages)
9 October 1995Full group accounts made up to 30 June 1995 (25 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
14 June 1995Ad 06/06/95--------- us$ si 50000@1=50000 us$ ic 0/50000 (2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
14 June 1995Us$ nc 0/50000 06/06/95 (1 page)
25 April 1995Particulars of mortgage/charge (4 pages)