Company NameParkglobe Consultants Limited
Company StatusDissolved
Company Number03678039
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 5 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

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

Directors

Director NameMargaret Moradov
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 01 May 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address226 Hale Lane
Edgware
Middlesex
HA8 9PZ
Secretary NameMeir Moradov
NationalityBritish
StatusClosed
Appointed11 January 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address226 Hale Lane
Edgware
Middlesex
HA8 9PZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
1 December 2000Registered office changed on 01/12/00 from: 314 regents park road finchley london N3 2LT (1 page)
29 November 2000Application for striking-off (1 page)
6 December 1999Return made up to 03/12/99; full list of members (6 pages)
13 September 1999Ad 11/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1999Conve 12/03/99 (1 page)
25 March 1999Memorandum and Articles of Association (7 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 January 1999New secretary appointed (2 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 January 1999Nc inc already adjusted 11/01/99 (1 page)
22 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 December 1998Incorporation (7 pages)