Company NameParking Systems Europe Limited
Company StatusDissolved
Company Number03202253
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameJoint Corporate Services Limited (Corporation)
StatusClosed
Appointed01 May 1999(2 years, 11 months after company formation)
Appointment Duration3 years (closed 21 May 2002)
Correspondence AddressAtlas House 4th Floor
1 King Street
London
EC2V 8AU
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 May 1999(2 years, 11 months after company formation)
Appointment Duration3 years (closed 21 May 2002)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years after company formation)
Appointment Duration11 months (resigned 30 April 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years after company formation)
Appointment Duration11 months (resigned 30 April 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 April 1999)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAtlas House 4th Floor
1 King Street
London
EC2V 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
14 December 2001Application for striking-off (1 page)
18 September 2001Registered office changed on 18/09/01 from: 2ND floor 17A curzon street london W1J 5HS (1 page)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/01
(6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 August 2000Accounts for a small company made up to 31 December 1998 (3 pages)
2 June 2000Return made up to 22/05/00; full list of members (6 pages)
30 November 1999Auditor's resignation (1 page)
17 September 1999Registered office changed on 17/09/99 from: 60 welbeck street london W1M 8BH (1 page)
17 September 1999New director appointed (3 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (1 page)
7 June 1999Secretary resigned (2 pages)
1 June 1999Return made up to 22/05/99; no change of members (4 pages)
23 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998Registered office changed on 03/06/98 from: caprice house 3 new burlington street london W1X 1FE (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
31 May 1998Return made up to 22/05/98; no change of members (4 pages)
21 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 October 1997New director appointed (10 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (10 pages)
29 August 1997Director's particulars changed (1 page)
5 June 1997Return made up to 22/05/97; full list of members (6 pages)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
6 June 1996Ad 22/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 May 1996New director appointed (3 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996New secretary appointed (2 pages)
28 May 1996New director appointed (3 pages)
28 May 1996Director resigned (1 page)
22 May 1996Incorporation (16 pages)