7-9 St. James's Street
London
SW1A 1EE
Director Name | Philip Douglas Benwell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | The Old Place Sark Guernsey Channel Islands GY9 0SG |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Secretary Name | Philip Douglas Benwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | The Old Place Sark Guernsey Channel Islands GY9 0SG |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2004) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Secretary Name | Michael Patrick Dwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2004) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Sian Amanda Wood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 February 2004) |
Role | Consultant |
Correspondence Address | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2007) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2009) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Registered Address | Byron House 7-9 St. James's Street London SW1A 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Parten International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,848 |
Cash | £98 |
Current Liabilities | £3,291 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | Application to strike the company off the register (3 pages) |
14 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
21 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 July 2015 | Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 May 2012 | Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Ian Anthony Pellow on 26 January 2010 (3 pages) |
2 February 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Ian Anthony Pellow on 26 January 2010 (3 pages) |
30 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
30 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
26 November 2009 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
26 November 2009 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
17 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
9 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
15 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
15 February 2008 | Location of register of members (1 page) |
27 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
27 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 42 portman road reading RG30 1EA (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 42 portman road reading RG30 1EA (1 page) |
15 March 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
15 March 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
22 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
16 March 2006 | Return made up to 04/02/06; full list of members (5 pages) |
16 March 2006 | Return made up to 04/02/06; full list of members (5 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
24 March 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
24 March 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
2 March 2005 | Return made up to 04/02/05; full list of members (5 pages) |
2 March 2005 | Location of register of members (1 page) |
2 March 2005 | Location of register of members (1 page) |
2 March 2005 | Return made up to 04/02/05; full list of members (5 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
12 February 2004 | New director appointed (4 pages) |
12 February 2004 | New director appointed (4 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
12 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
25 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
25 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
12 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
7 February 2002 | Return made up to 04/02/02; full list of members (5 pages) |
7 February 2002 | Return made up to 04/02/02; full list of members (5 pages) |
7 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
7 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | New secretary appointed;new director appointed (3 pages) |
29 March 2001 | New secretary appointed;new director appointed (3 pages) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | Return made up to 04/02/01; full list of members (5 pages) |
27 February 2001 | Return made up to 04/02/01; full list of members (5 pages) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
10 April 2000 | Ad 14/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 April 2000 | Ad 14/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 March 2000 | New director appointed (4 pages) |
14 March 2000 | New director appointed (4 pages) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Incorporation (16 pages) |
14 February 2000 | Incorporation (16 pages) |