Company NameRazor Public Relations Limited
Company StatusDissolved
Company Number03747506
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NamePardale Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Deborah Glynis Parriss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Henry Road
Oxford
Oxfordshire
OX2 0DG
Director NameChristine Anne Woodcock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration13 years, 10 months (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NameMs Deborah Glynis Parriss
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Henry Road
Oxford
Oxfordshire
OX2 0DG
Secretary NameStephen John Woodcock
NationalityBritish
StatusResigned
Appointed24 June 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressPuzzletree House Eastgate
Hornton
Banbury
Oxfordshire
OX15 6BT
Director NameMr Alexander Logie John Sandberg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Downs
London
SW20 8HG
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(8 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 November 2018)
RoleGroup Chief Exec
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed29 February 2008(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NameMr Adrian Robert Talbot
StatusResigned
Appointed31 March 2009(9 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(14 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameNicholas James Holgate
NationalityBritish
StatusResigned
Appointed23 September 2013(14 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Tony Peter Friend
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.razor-pr.com

Location

Registered AddressFirst Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£2,662,000
Gross Profit£2,364,000
Net Worth£3,761,000
Cash£59,000
Current Liabilities£187,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 November 2018Delivered on: 12 November 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
6 July 2012Delivered on: 13 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, trade debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
8 January 2003Delivered on: 21 January 2003
Persons entitled: Edward James Lane Fox

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies placed in the deposit account.
Outstanding
23 February 2000Delivered on: 11 March 2000
Persons entitled: Edward James Lane-Fox

Classification: Rent deposit deed
Secured details: £2712.50 and all other monies due from the company to the chargee under the terms of the deed and the lease of even date defined therein.
Particulars: All the company's right title benefit and interest in nad to the deposit account into which the rent deposit hasbeen paid.
Outstanding
28 October 2008Delivered on: 31 October 2008
Satisfied on: 18 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
15 September 2020Application to strike the company off the register (3 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
23 September 2019Satisfaction of charge 4 in full (1 page)
23 September 2019Satisfaction of charge 037475060005 in full (1 page)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
19 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
12 November 2018Registration of charge 037475060005, created on 1 November 2018 (74 pages)
12 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
12 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
12 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 March 2018Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Satisfaction of charge 2 in full (4 pages)
14 February 2018Satisfaction of charge 1 in full (4 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 396
(4 pages)
29 July 2015Termination of appointment of Tony Peter Friend as a director on 28 July 2015 (1 page)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 396
(4 pages)
29 July 2015Termination of appointment of Tony Peter Friend as a director on 28 July 2015 (1 page)
29 July 2015Termination of appointment of Tony Peter Friend as a director on 28 July 2015 (1 page)
29 July 2015Termination of appointment of Tony Peter Friend as a director on 28 July 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 396
(4 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 396
(4 pages)
23 July 2014Director's details changed for Tony Peter Friend on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Tony Peter Friend on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Tony Peter Friend on 2 July 2014 (2 pages)
11 July 2014Appointment of Tony Peter Friend as a director (3 pages)
11 July 2014Appointment of Tony Peter Friend as a director (3 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
31 October 2013Termination of appointment of Adrian Talbot as a director (3 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Christine Woodcock as a director (1 page)
26 March 2013Termination of appointment of Christine Woodcock as a director (1 page)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 05/07/2012
(33 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 05/07/2012
(33 pages)
19 July 2012Statement of company's objects (2 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
25 April 2012Director's details changed for Mr Richard Stephen Nichols on 30 March 2012 (2 pages)
25 April 2012Director's details changed for Christine Anne Woodcock on 30 March 2012 (2 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Christine Anne Woodcock on 30 March 2012 (2 pages)
25 April 2012Director's details changed for Mr Richard Stephen Nichols on 30 March 2012 (2 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
20 May 2011Secretary's details changed for Mr Adrian Robert Talbot on 8 April 2011 (1 page)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Christine Anne Woodcock on 8 April 2011 (2 pages)
20 May 2011Director's details changed for Christine Anne Woodcock on 8 April 2011 (2 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Christine Anne Woodcock on 8 April 2011 (2 pages)
20 May 2011Secretary's details changed for Mr Adrian Robert Talbot on 8 April 2011 (1 page)
20 May 2011Secretary's details changed for Mr Adrian Robert Talbot on 8 April 2011 (1 page)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
4 May 2010Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page)
4 May 2010Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Christine Anne Woodcock on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Christine Anne Woodcock on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Christine Anne Woodcock on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
21 May 2009Return made up to 08/04/09; full list of members (4 pages)
21 May 2009Return made up to 08/04/09; full list of members (4 pages)
22 April 2009Appointment terminated secretary philip culver evans (1 page)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
22 April 2009Appointment terminated secretary philip culver evans (1 page)
6 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
6 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
22 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
22 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 August 2008Return made up to 08/04/08; full list of members (4 pages)
5 August 2008Return made up to 08/04/08; full list of members (4 pages)
12 March 2008Registered office changed on 12/03/2008 from 6-7 bignell park barns chesterton bicester oxfordshire OX26 1TD (1 page)
12 March 2008Appointment terminated secretary stephen woodcock (1 page)
12 March 2008Director appointed alexander logie john sandberg (3 pages)
12 March 2008Secretary appointed philip frederick culver evans (2 pages)
12 March 2008Director appointed alexander logie john sandberg (3 pages)
12 March 2008Director appointed richard stephen nichols (3 pages)
12 March 2008Director appointed richard stephen nichols (3 pages)
12 March 2008Appointment terminated secretary stephen woodcock (1 page)
12 March 2008Secretary appointed philip frederick culver evans (2 pages)
12 March 2008Registered office changed on 12/03/2008 from 6-7 bignell park barns chesterton bicester oxfordshire OX26 1TD (1 page)
17 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 April 2007Return made up to 08/04/07; full list of members (2 pages)
13 April 2007Return made up to 08/04/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006£ sr 108@1 24/06/05 (1 page)
25 April 2006£ sr 108@1 24/06/05 (1 page)
18 April 2006Return made up to 08/04/06; full list of members (3 pages)
18 April 2006Return made up to 08/04/06; full list of members (3 pages)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
14 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 April 2005Return made up to 08/04/05; full list of members (7 pages)
27 April 2005Return made up to 08/04/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 April 2004Return made up to 08/04/04; full list of members (8 pages)
23 April 2004Return made up to 08/04/04; full list of members (8 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 April 2003Return made up to 08/04/03; full list of members (8 pages)
23 April 2003Return made up to 08/04/03; full list of members (8 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Registered office changed on 09/01/03 from: 3 the granary bignell park barns chesterton bicester oxfordshire OX26 1TD (1 page)
9 January 2003Registered office changed on 09/01/03 from: 3 the granary bignell park barns chesterton bicester oxfordshire OX26 1TD (1 page)
24 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 April 2002Return made up to 08/04/02; full list of members (7 pages)
17 April 2002Return made up to 08/04/02; full list of members (7 pages)
10 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 August 2001Return made up to 08/04/01; full list of members (7 pages)
10 August 2001Return made up to 08/04/01; full list of members (7 pages)
8 August 2001Registered office changed on 08/08/01 from: 4A church court richmond surrey TW9 1JL (1 page)
8 August 2001Registered office changed on 08/08/01 from: 4A church court richmond surrey TW9 1JL (1 page)
13 December 2000Ad 28/11/00-30/11/00 £ si 2@1=2 £ ic 502/504 (2 pages)
13 December 2000Ad 28/11/00-30/11/00 £ si 2@1=2 £ ic 502/504 (2 pages)
26 May 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 May 2000Accounts for a small company made up to 30 April 2000 (5 pages)
24 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 2000Return made up to 08/04/00; full list of members (6 pages)
24 May 2000Ad 04/04/00--------- £ si 2@1=2 £ ic 500/502 (2 pages)
24 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 2000Ad 04/04/00--------- £ si 2@1=2 £ ic 500/502 (2 pages)
24 May 2000£ nc 10000/10020 04/04/00 (1 page)
24 May 2000£ nc 10000/10020 04/04/00 (1 page)
24 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 May 2000Return made up to 08/04/00; full list of members (6 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
26 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
26 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
12 August 1999Registered office changed on 12/08/99 from: sterling house 19-23 high street kidlington oxfordshire OX5 2DH (1 page)
12 August 1999Registered office changed on 12/08/99 from: sterling house 19-23 high street kidlington oxfordshire OX5 2DH (1 page)
19 May 1999Ad 10/05/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
19 May 1999Registered office changed on 19/05/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
19 May 1999Secretary resigned;director resigned (1 page)
19 May 1999Ad 10/05/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
19 May 1999Secretary resigned;director resigned (1 page)
19 May 1999New director appointed (2 pages)
6 May 1999Company name changed pardale services LIMITED\certificate issued on 07/05/99 (2 pages)
6 May 1999Company name changed pardale services LIMITED\certificate issued on 07/05/99 (2 pages)
2 May 1999£ nc 100/10000 28/04/99 (1 page)
2 May 1999£ nc 100/10000 28/04/99 (1 page)
2 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999Incorporation (18 pages)
8 April 1999Incorporation (18 pages)