Company NamePark Royal London Business Watch Limited
Company StatusDissolved
Company Number03131965
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Andrew O'Brien
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(1 year after company formation)
Appointment Duration1 year, 6 months (closed 16 June 1998)
RoleInsurance Practitioner
Correspondence AddressRaphael Cottage Denham Green Lane
Denham
Uxbridge
Middlesex
UB9 5LG
Director NamePaul David Samways
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(1 year after company formation)
Appointment Duration1 year, 6 months (closed 16 June 1998)
RoleInsurance Practitioner
Correspondence Address5 Cedar Close
Iver Heath
Buckinghamshire
SL0 0QX
Secretary NamePaul David Samways
NationalityBritish
StatusClosed
Appointed30 April 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 16 June 1998)
RoleCompany Director
Correspondence Address5 Cedar Close
Iver Heath
Buckinghamshire
SL0 0QX
Secretary NamePaul David Samways
NationalityBritish
StatusResigned
Appointed12 April 1996(4 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 December 1996)
RoleInsurance Broker
Correspondence Address2 Broadlands Avenue
Shepperton
Middlesex
TW17 9DQ
Director NameRonald Severn
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(6 months, 1 week after company formation)
Appointment Duration6 months (resigned 09 December 1996)
RoleChartered Secretary
Correspondence Address1 Emerson Court
Wimbledon Hill Road
London
SW19 7PQ
Director NamePaul Colebourne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address44 Poplar Road
Merton Park
London
SW19 3JR
Secretary NameRonald Severn
NationalityBritish
StatusResigned
Appointed06 December 1996(1 year after company formation)
Appointment Duration5 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address1 Emerson Court
Wimbledon Hill Road
London
SW19 7PQ
Director NameMr Adrian William Ridler
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 04 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gotherington Lane
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8EN
Wales
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressElliott House
Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
15 January 1998Application for striking-off (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Secretary's particulars changed;director's particulars changed (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
8 January 1997Return made up to 29/11/96; full list of members (6 pages)
13 December 1996Registered office changed on 13/12/96 from: 22 melton street london NW1 2BW (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Ad 06/12/96--------- £ si 348@1=348 £ ic 2/350 (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 October 1996Ad 30/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 1996Accounting reference date notified as 30/04 (1 page)
19 June 1996New director appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
29 November 1995Incorporation (36 pages)