Company NameParart Limited
Company StatusDissolved
Company Number02871164
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameWilliam James Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1993(3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 24 July 2001)
RoleWriter
Correspondence Address167 Saltram Crescent
Maida Vale
London
W9 3JU
Secretary NameL M Secretaries Limited (Corporation)
StatusClosed
Appointed28 October 1997(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 24 July 2001)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHS (Nominees) Limited (Corporation)
StatusResigned
Appointed03 December 1993(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 October 1997)
Correspondence AddressCarinya
Tudor Road
New Barnet
Hertfordshire
EN5 5NL

Location

Registered AddressMessts Modhas 1st Floor
Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
22 February 2001Application for striking-off (1 page)
12 December 2000Return made up to 12/11/00; full list of members (7 pages)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 December 1999Return made up to 12/11/99; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 January 1999Return made up to 12/11/98; full list of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
2 January 1998Return made up to 12/11/97; full list of members (6 pages)
2 November 1997Registered office changed on 02/11/97 from: 21 bedford square london WC1B 3HH (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1997Secretary resigned (1 page)
3 January 1997Return made up to 12/11/96; full list of members (6 pages)
27 October 1996Registered office changed on 27/10/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 June 1996Return made up to 12/11/95; full list of members (6 pages)
17 November 1995Ad 18/10/95--------- £ si 100@1=100 £ ic 100/200 (4 pages)
9 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
9 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)