Company NameParallel International Limited
Company StatusDissolved
Company Number03037507
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NamePeter Anthony Newton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(same day as company formation)
RoleManaging Director
Correspondence Address1 Letchmore Cottages
Common Lane, Letchmore Heath
Watford
Hertfordshire
WD2 8EE
Director NameMr David John Stone
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleManager
Correspondence Address16 Ayletts
Broomfield
Chelmsford
Essex
CM1 7LE
Secretary NameMr David John Stone
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleManager
Correspondence Address16 Ayletts
Broomfield
Chelmsford
Essex
CM1 7LE
Secretary NameDenise Katherine Chamartin-Newton
NationalityBritish
StatusResigned
Appointed19 June 1995(2 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 30 June 1995)
RoleSecretary
Correspondence Address12 Wolsey Avenue
East Ham
London
E6 4HF
Director NameGregory Ross Liddington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 16 October 2002)
RoleManagement Consultant
Correspondence Address27 Cowper Road
Harpenden
Hertfordshire
AL5 5NF
Secretary NameGregory Ross Liddington
NationalityBritish
StatusResigned
Appointed30 June 1995(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 16 October 2002)
RoleManagement Consultant
Correspondence Address27 Cowper Road
Harpenden
Hertfordshire
AL5 5NF
Secretary NameClare Catherine Newton
NationalityBritish
StatusResigned
Appointed16 October 2002(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 October 2003)
RoleCompany Director
Correspondence Address1 Letchmore Cottages
Watford
Hertfordshire
WD25 8EE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address4f Shirland Mews
London
W9 3DY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
31 October 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2003Secretary resigned (1 page)
30 September 2003Strike-off action suspended (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
23 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 1 groveland court bow lane london EC4M 9EH (1 page)
5 May 2002Full accounts made up to 30 April 2001 (11 pages)
25 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
4 July 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 April 2001Return made up to 24/03/01; full list of members (6 pages)
28 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
21 March 2000Return made up to 24/03/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 April 1999Return made up to 24/03/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 April 1998Return made up to 24/03/98; full list of members (6 pages)
17 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
26 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 May 1997Return made up to 24/03/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
11 March 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 September 1995Registered office changed on 06/09/95 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
10 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 April 1995Accounting reference date notified as 31/03 (1 page)
25 April 1995Registered office changed on 25/04/95 from: 152 city road london EC1V 2NX (1 page)
3 April 1995Ad 24/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
3 April 1995Secretary resigned;new director appointed (2 pages)
24 March 1995Incorporation (18 pages)