Company NameParabadu Contracts Limited
Company StatusDissolved
Company Number03544302
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date28 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed24 April 1998(2 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 28 July 2008)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Secretary NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed15 April 2003(5 years after company formation)
Appointment Duration5 years, 3 months (closed 28 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed24 April 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 2002)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2003)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£407,249
Net Worth£715
Cash£14,989
Current Liabilities£82,503

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2008Notice of move from Administration to Dissolution (20 pages)
26 November 2007Administrator's progress report (17 pages)
3 June 2007Notice of extension of period of Administration (1 page)
21 May 2007Administrator's progress report (19 pages)
17 January 2007Result of meeting of creditors (22 pages)
21 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
2 November 2006Appointment of an administrator (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
18 January 2006Administrator's progress report (16 pages)
18 January 2006Notice of automatic end of Administration (16 pages)
4 August 2005Notice of resignation of an administrator (1 page)
29 July 2005Administrator's progress report (15 pages)
29 July 2005Notice of extension of period of Administration (1 page)
20 January 2005Administrator's progress report (16 pages)
23 September 2004Result of meeting of creditors (9 pages)
23 September 2004Statement of affairs (5 pages)
20 August 2004Registered office changed on 20/08/04 from: 52 molesey close hersham walton on thames surrey KT12 4PX (1 page)
17 August 2004Appointment of an administrator (1 page)
22 July 2003New secretary appointed (1 page)
22 July 2003Director resigned (1 page)
25 April 2003Return made up to 09/04/03; full list of members (10 pages)
7 August 2002Secretary's particulars changed (1 page)
9 May 2002Registered office changed on 09/05/02 from: 139 king street london W6 9JG (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
28 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
12 June 2001Return made up to 09/04/01; full list of members (9 pages)
15 December 2000Full accounts made up to 30 April 2000 (8 pages)
1 August 2000Full accounts made up to 30 April 1999 (8 pages)
11 July 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
18 May 1999Return made up to 09/04/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(8 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1998Registered office changed on 21/05/98 from: britannia house 4-24 britannia street london WC1X 9JD (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: unit 3 the arches villiers street london WC2N 6NG (1 page)
9 April 1998Incorporation (10 pages)