Company NamePariah Limited
Company StatusDissolved
Company Number03808688
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJames David Reid
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(2 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (closed 13 June 2006)
RoleTV Director & Internet Produce
Correspondence Address9 Coleridge Road
Crouch End
London
N8 8EH
Director NameAndrew Patrick Mulligan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(4 months after company formation)
Appointment Duration6 years, 7 months (closed 13 June 2006)
RoleActor
Correspondence Address48a Offley Road
London
SW9 0LS
Secretary NameEmma Katharine Randle
NationalityBritish
StatusClosed
Appointed16 November 1999(4 months after company formation)
Appointment Duration6 years, 7 months (closed 13 June 2006)
RoleSecretary
Correspondence Address48a Offley Road
London
SW9 0LS
Secretary NameAndrew Patrick Mulligan
NationalityBritish
StatusResigned
Appointed02 August 1999(2 weeks, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 November 1999)
RoleActor
Correspondence AddressFlat 2 61 Lancaster Road
London
W11 1QG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSuite 2 15 Broad Court
London
WC2B 5QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£27,938
Gross Profit£23,835
Net Worth£14,974
Cash£4,399
Current Liabilities£5,718

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
19 January 2006Application for striking-off (1 page)
14 July 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
14 September 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
28 August 2003Return made up to 16/07/03; full list of members (7 pages)
28 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
22 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
22 August 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Accounts made up to 31 July 2000 (7 pages)
11 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Registered office changed on 07/06/00 from: 39 cardiff road luton bedfordshire LU1 1PR (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
16 July 1999Incorporation (10 pages)