Company NameParker Lloyd International Limited
Company StatusDissolved
Company Number02728262
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)
Previous NameParker Lloyd Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRajni Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Director NameEmmanuel Emeghara
Date of BirthDecember 1957 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed29 September 1995(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 10 February 1998)
RoleAccountant
Correspondence Address3 Longhayes Court
Crabtree Avenue Chadwell Heath
Romford
Essex
RM6 5HJ
Secretary NameM & M Registrars Limited (Corporation)
StatusClosed
Appointed27 April 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 10 February 1998)
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Director NameRajni Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1994)
RoleManagement Consultant
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Director NameMr Daniele Righini
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 1995)
RoleFinancial Consultant
Correspondence Address37 Fairway Gardens
Ilford
Essex
IG1 2QG
Director NameGiancarlo Mannarino
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed29 January 1993(7 months after company formation)
Appointment Duration10 months (resigned 25 November 1993)
RoleFinancial Consultant
Correspondence Address144/146 New Bond Street
London
W1Y 9FS
Director NameStuart Edward Langston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(1 year, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 September 1994)
RoleBanker
Correspondence Address2 Folders Lane
Burgess Hill
West Sussex
RH15 0DR
Secretary NameDario Bertino
NationalityBritish
StatusResigned
Appointed12 October 1994(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 April 1995)
RoleSecretary
Correspondence Address104 Northgate
Prince Albert Road
London
NW8 7EL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameM & M Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1992(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1994)
Correspondence Address144-146 New Bond Street
London
W1Y 9FD

Location

Registered Address144-146 New Bond Street
London
W1Y 9FD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 September 1997First Gazette notice for compulsory strike-off (1 page)
25 February 1997Strike-off action suspended (1 page)
10 October 1995Company name changed parker lloyd consulting LIMITED\certificate issued on 11/10/95 (4 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New secretary appointed (2 pages)
10 July 1995Registered office changed on 10/07/95 from: 104 north gate prince albert road london NW8 7EL (1 page)
13 June 1995Secretary resigned (2 pages)
13 June 1995Director resigned (2 pages)