Southall
Middlesex
UB2 5LE
Director Name | Mr Neville Paul Gow |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 July 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Brent Road Southall Middlesex UB2 5LE |
Secretary Name | Jacqueline Ann Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | 32 Bunhill Close Dunstable Bedfordshire LU6 1TH |
Secretary Name | Mark Ashley Hinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Brent Road Southall Middlesex UB2 5LE |
Director Name | Mr Peter Dennis Hinstridge |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tudor Manor Gardens Watford Hertfordshire WD25 9TQ |
Director Name | Mr Mark Ashley Hinge |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Brent Road Southall Middlesex UB2 5LE |
Director Name | Mark Ashley Hinge |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Brent Road Southall Middlesex UB2 5LE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | purpleparking.com |
---|---|
Email address | [email protected] |
Telephone | 020 88138130 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Purple Parking LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 April 2009 | Delivered on: 29 April 2009 Satisfied on: 16 October 2014 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. Fully Satisfied |
---|
20 May 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2017 | Termination of appointment of Mark Ashley Hinge as a director on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Mark Ashley Hinge as a director on 2 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Mark Ashley Hinge as a director on 29 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Mark Ashley Hinge as a director on 29 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Mark Ashley Hinge as a secretary on 29 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Mark Ashley Hinge as a director on 29 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Mark Ashley Hinge as a director on 29 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Mark Ashley Hinge as a secretary on 29 October 2017 (1 page) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 October 2014 | Satisfaction of charge 1 in full (1 page) |
16 October 2014 | Satisfaction of charge 1 in full (1 page) |
19 March 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
21 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
21 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
27 September 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
27 September 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
27 September 2012 | Appointment of Oliver John Inwards as a director (2 pages) |
27 September 2012 | Appointment of Oliver John Inwards as a director (2 pages) |
11 July 2012 | Termination of appointment of Neville Gow as a director (1 page) |
11 July 2012 | Termination of appointment of Neville Gow as a director (1 page) |
20 March 2012 | Full accounts made up to 31 March 2011 (16 pages) |
20 March 2012 | Full accounts made up to 31 March 2010 (17 pages) |
20 March 2012 | Full accounts made up to 31 March 2011 (16 pages) |
20 March 2012 | Full accounts made up to 31 March 2010 (17 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Accounts made up to 31 March 2009 (15 pages) |
30 July 2010 | Accounts made up to 31 March 2009 (15 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Neville Paul Gow on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mark Ashley Hinge on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Mark Ashley Hinge on 1 October 2009 (2 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Director's details changed for Neville Paul Gow on 1 October 2009 (2 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Secretary's details changed for Mark Ashley Hinge on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Mark Ashley Hinge on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Mark Ashley Hinge on 1 October 2009 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Secretary's details changed for Mark Ashley Hinge on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Neville Paul Gow on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
24 June 2009 | Full accounts made up to 31 March 2008 (15 pages) |
24 June 2009 | Full accounts made up to 31 March 2008 (15 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
14 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
14 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page) |
9 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
16 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Amended full accounts made up to 31 March 2006 (14 pages) |
9 March 2007 | Amended full accounts made up to 31 March 2006 (14 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
29 April 2005 | Full accounts made up to 31 March 2004 (15 pages) |
29 April 2005 | Full accounts made up to 31 March 2004 (15 pages) |
13 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
6 April 2004 | Return made up to 16/03/04; full list of members (5 pages) |
6 April 2004 | Secretary's particulars changed (1 page) |
6 April 2004 | Return made up to 16/03/04; full list of members (5 pages) |
6 April 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
4 August 2003 | Location of register of members (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: old station yard station road dunstable bedfordshire LU5 4HS (1 page) |
4 August 2003 | Ad 22/03/01--------- £ si 1@1 (2 pages) |
4 August 2003 | Return made up to 16/03/03; full list of members (5 pages) |
4 August 2003 | Ad 22/03/01--------- £ si 1@1 (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: old station yard station road dunstable bedfordshire LU5 4HS (1 page) |
4 August 2003 | Location of register of members (1 page) |
4 August 2003 | Return made up to 16/03/03; full list of members (5 pages) |
6 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
7 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: jacobs new garden house 78 hatton garden london EC1N 8LD (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: jacobs new garden house 78 hatton garden london EC1N 8LD (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 120 east road london N1 6AA (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 120 east road london N1 6AA (1 page) |
22 March 2001 | Company name changed cometview LIMITED\certificate issued on 22/03/01 (2 pages) |
22 March 2001 | Company name changed cometview LIMITED\certificate issued on 22/03/01 (2 pages) |
16 March 2001 | Incorporation (15 pages) |
16 March 2001 | Incorporation (15 pages) |