Company NameParkhead Associates Limited
Company StatusDissolved
Company Number02813703
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameRosslyn Medical Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeon Zilber
Date of BirthMay 1948 (Born 76 years ago)
NationalityIsraeli
StatusClosed
Appointed02 August 1994(1 year, 3 months after company formation)
Appointment Duration15 years (closed 11 August 2009)
RoleCd In Israel
Correspondence Address75 Hazorea St
Kfar Shmariyahu
Israel
Secretary NameEmma Zilber
NationalityDutch
StatusClosed
Appointed02 August 1994(1 year, 3 months after company formation)
Appointment Duration15 years (closed 11 August 2009)
RoleSecretary
Correspondence Address75 Hazorea St
Kfar Shmariyahua
Israel
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameMervyn Spungin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(8 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 August 1994)
RoleCompany Director
Correspondence Address117 Rosebery Road
London
N10 2LD
Secretary NameDr Patricia Spungin
NationalityBritish
StatusResigned
Appointed07 January 1994(8 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 August 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address117 Rosebery Road
London
N10 2LD

Location

Registered Address31 Corsham Street
London
N1 6DR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
18 April 2008Application for striking-off (1 page)
28 March 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
8 September 2007Return made up to 28/04/07; no change of members (6 pages)
8 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
3 November 2006Return made up to 28/04/06; full list of members (6 pages)
14 February 2006Company name changed rosslyn medical LIMITED\certificate issued on 14/02/06 (4 pages)
9 December 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
9 December 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
28 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
27 June 2003Return made up to 28/04/03; full list of members (6 pages)
7 October 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
7 October 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
16 June 2002Return made up to 28/04/02; full list of members (6 pages)
1 June 2001Return made up to 28/04/01; full list of members (6 pages)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
26 May 2000Return made up to 28/04/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 July 1999 (7 pages)
15 September 1999Return made up to 28/04/99; full list of members (4 pages)
13 October 1998Full accounts made up to 31 July 1998 (7 pages)
13 October 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1998Location of register of members (1 page)
25 August 1998Secretary's particulars changed (1 page)
23 July 1998Full accounts made up to 31 July 1997 (8 pages)
6 July 1998Full accounts made up to 31 July 1996 (8 pages)
9 September 1997Return made up to 28/04/97; full list of members (6 pages)
28 July 1996Registered office changed on 28/07/96 from: logshill 43 chislehurst kent (1 page)
27 June 1996Return made up to 28/04/96; no change of members (4 pages)
22 May 1996Full accounts made up to 31 July 1995 (9 pages)
7 June 1995Return made up to 28/04/95; no change of members (6 pages)
4 April 1995Full accounts made up to 31 July 1994 (9 pages)
17 January 1994Company name changed ellco 110 LIMITED\certificate issued on 18/01/94 (2 pages)
28 April 1993Incorporation (20 pages)