Company NameParkglow Limited
Company StatusDissolved
Company Number02936400
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 11 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAndrew Michael
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(3 weeks, 6 days after company formation)
Appointment Duration14 years, 5 months (closed 16 December 2008)
RoleHairdresser
Correspondence Address47 Halfmoon Lane
Herne Hill
London
Se24
Director NameMaria Antoniades
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(9 years, 5 months after company formation)
Appointment Duration5 years (closed 16 December 2008)
RoleShop Assistant
Correspondence Address262 Green Lane
Norbury
London
SW16 3BA
Director NameTony Pittas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(3 weeks, 6 days after company formation)
Appointment Duration13 years, 10 months (resigned 12 May 2008)
RoleSolicitor
Correspondence Address6 Frank Dixon Close
London
SE21 7BD
Secretary NameTony Pittas
NationalityBritish
StatusResigned
Appointed04 July 1994(3 weeks, 6 days after company formation)
Appointment Duration13 years, 10 months (resigned 12 May 2008)
RoleSolicitor
Correspondence Address6 Frank Dixon Close
London
SE21 7BD
Director NameMr John Edmeston Parr
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 King George Street
Greenwich
London
SE10 8QJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address264 High Street
Beckenham
Kent
BR3 1DZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
25 July 2008Application for striking-off (1 page)
21 July 2008Appointment terminated director john parr (1 page)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 May 2008Appointment terminated secretary tony pittas (1 page)
12 May 2008Appointment terminated director tony pittas (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Location of debenture register (1 page)
5 September 2007Registered office changed on 05/09/07 from: 264 high street beckenham beckenham kent BR3 1DZ (1 page)
5 September 2007Return made up to 14/07/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
13 June 2006Registered office changed on 13/06/06 from: 93 lennard road beckenham kent BR3 1QS (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 August 2005Return made up to 14/07/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
6 July 2004Return made up to 14/07/04; full list of members (9 pages)
2 June 2004Registered office changed on 02/06/04 from: jennings, son & ash 1 waterhouse square 138 holborn london EC1N 2ST (1 page)
19 December 2003New director appointed (2 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Ad 28/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2003Return made up to 14/07/03; full list of members (8 pages)
1 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 October 2002Return made up to 14/07/02; full list of members (8 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 August 2001Return made up to 14/07/01; full list of members (6 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
7 August 2000Return made up to 14/07/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 July 1999Return made up to 14/07/99; no change of members (4 pages)
12 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
24 July 1998Return made up to 14/07/98; no change of members (4 pages)
17 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 July 1997Return made up to 14/07/97; full list of members
  • 363(287) ‐ Registered office changed on 23/07/97
(6 pages)
24 January 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
28 July 1996Return made up to 07/06/96; full list of members (6 pages)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
23 January 1996Compulsory strike-off action has been discontinued (1 page)
22 January 1996Return made up to 07/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/96
(6 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)