London
N20 9JW
Secretary Name | Rosslyn Donald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 8 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | 106 Hindes Road Harrow Middlesex HA1 1RP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | parrsgarage.co.uk |
---|---|
Telephone | 020 84270099 |
Telephone region | London |
Registered Address | 1st Floor 76 New Bond Street London W1S 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Mr Solomon Solomon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182,428 |
Current Liabilities | £311,019 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2014 | Compulsory strike-off action has been suspended (1 page) |
24 September 2014 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Solomon Solomon on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Solomon Solomon on 22 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 March 2005 | Return made up to 03/03/05; full list of members
|
30 March 2005 | Return made up to 03/03/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
6 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 97A belsize lane london NW3 5AU (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 97A belsize lane london NW3 5AU (1 page) |
13 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
23 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
14 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
14 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
13 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
19 November 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
19 November 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 120 east road london N1 6AA (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 120 east road london N1 6AA (1 page) |
22 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Incorporation (15 pages) |
3 March 1999 | Incorporation (15 pages) |