Company NameMl Car Parks Limited
Company StatusDissolved
Company Number03113874
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameArcade Traffic Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Clement Scott
NationalityBritish
StatusClosed
Appointed18 January 1996(3 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(7 years after company formation)
Appointment Duration4 years, 4 months (closed 06 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Stephen David Bender
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(10 years, 5 months after company formation)
Appointment Duration11 months (closed 06 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NamePaul Michael Pascan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleLu6 1tu
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameSimon Paul Winder
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 April 2003)
RoleAccountant
Correspondence AddressFlat 2 9 Westbury Road
London
N12 7NY
Director NameMr Kevin Edgar Torlage
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed23 April 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Westway
Raynes Park
London
SW20 9LS
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW

Location

Registered Address2nd Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Return made up to 13/10/06; full list of members (2 pages)
9 October 2006Application for striking-off (1 page)
26 July 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (3 pages)
2 November 2005Return made up to 13/10/05; full list of members (7 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
28 October 2004Return made up to 13/10/04; full list of members (7 pages)
27 September 2004New director appointed (4 pages)
24 September 2004Director resigned (1 page)
11 November 2003Return made up to 13/10/03; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
1 November 2002Return made up to 13/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
9 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
13 November 2000Return made up to 13/10/00; full list of members (6 pages)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
9 November 1999Return made up to 13/10/99; full list of members (6 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
1 March 1999Company name changed arcade traffic management limite d\certificate issued on 01/03/99 (2 pages)
13 January 1999Company name changed goulditar no. 454 LIMITED\certificate issued on 13/01/99 (2 pages)
14 October 1998Return made up to 13/10/98; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 October 1997Return made up to 13/10/97; no change of members (4 pages)
12 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
12 November 1996Return made up to 13/10/96; full list of members (6 pages)
7 July 1996Accounting reference date notified as 31/12 (1 page)
7 July 1996Registered office changed on 07/07/96 from: 78 hatton garden london EC1N 8JA (1 page)
2 March 1996New director appointed (4 pages)
2 March 1996Secretary resigned;new secretary appointed (2 pages)
2 March 1996Director resigned;new director appointed (3 pages)
13 October 1995Incorporation (32 pages)