Company NameParkway Pictures Limited
Company StatusDissolved
Company Number02955360
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Zak Anthony Ove
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1994(same day as company formation)
RoleDirector/Photographer
Country of ResidenceEngland
Correspondence Address23 Westbourne Road
Islington
London
N7 8AN
Secretary NameIndra Ove
NationalityBritish
StatusClosed
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address91 Eton Place
Eton College Road
London
NW3 2DS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£38,965
Gross Profit£2,507
Net Worth-£397
Cash£35
Current Liabilities£701

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
27 April 2004Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2004Compulsory strike-off action has been discontinued (1 page)
30 January 2004Registered office changed on 30/01/04 from: 1 lamington street hammersmith london W6 0HU (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
9 August 2002Registered office changed on 09/08/02 from: 1A lamington street hammersmith london W6 0HU (1 page)
26 July 2002Registered office changed on 26/07/02 from: 22 cross street london N1 2BG (1 page)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
31 December 2001Return made up to 03/08/01; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
3 April 2001Return made up to 03/08/99; full list of members (6 pages)
3 April 2001Return made up to 03/08/00; full list of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: 24 cross street london N1 2BG (1 page)
15 February 2001Full accounts made up to 31 August 1999 (9 pages)
13 August 1999Full accounts made up to 31 August 1998 (10 pages)
15 January 1999Return made up to 03/08/98; no change of members (4 pages)
5 August 1998Full accounts made up to 31 August 1997 (10 pages)
10 June 1997Registered office changed on 10/06/97 from: 48 portland place london win 4AJ (1 page)
2 May 1997Full accounts made up to 31 August 1995 (10 pages)
2 May 1997Full accounts made up to 31 August 1996 (10 pages)
18 December 1996Return made up to 03/08/96; full list of members (6 pages)
26 January 1996Return made up to 03/08/95; full list of members (6 pages)
8 June 1995Registered office changed on 08/06/95 from: 95 parkway london NW1 7PP (1 page)