Company Name24 7 Parking Limited
Company StatusDissolved
Company Number04336307
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous Name9 Cube Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas George Charles Mordin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 32 Berkeley House 15 Hay Hill
London
W1J 8NS
Director NameMr Mark James Grantham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year after company formation)
Appointment Duration13 years, 1 month (closed 09 February 2016)
RoleDistributor
Country of ResidenceEngland
Correspondence Address332 Linen Hall
162 Regent Street
London
W1B 5TD
Secretary NameMr Mark James Grantham
NationalityBritish
StatusClosed
Appointed06 December 2003(1 year, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 09 February 2016)
RoleDistributor
Country of ResidenceEngland
Correspondence Address332 Linen Hall, 162 Regent Street, London 332 Line
162 Regent Street
London
W1B 5TD
Director NameMr Richard Gerard Eustace
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(4 years after company formation)
Appointment Duration10 years, 1 month (closed 09 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 St Peters Grove
London
W6 9AY
Director NameRichard Julian Parkinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(4 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 09 February 2016)
RoleInvestor
Country of ResidenceSingapore
Correspondence Address2 Leonie Hill Road
Singapore
239192
Director NameMatthew Richard Johnson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleUnemployed
Correspondence Address63c Sandmere Road
Clapham
London
SW4 7PS
Secretary NameMatthew Richard Johnson
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleStudent
Correspondence Address63c Sandmere Road
Clapham
London
SW4 7PS
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitewww.247parking.com

Location

Registered Address332 Linen Hall
162 Regent Street
London
W1B 5TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

24 at £1Mark Grantham
24.00%
Ordinary
24 at £1Nicholas Mordin
24.00%
Ordinary
20 at £1Richard Eustace
20.00%
Ordinary
20 at £1Tradenet Investments LTD
20.00%
Ordinary
12 at £1Matthew Johnson
12.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£13,978
Current Liabilities£13,878

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2015Application to strike the company off the register (3 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(8 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(8 pages)
7 March 2014Director's details changed for Mr Mark James Grantham on 1 January 2014 (2 pages)
7 March 2014Secretary's details changed for Mr Mark James Grantham on 1 January 2014 (1 page)
7 March 2014Secretary's details changed for Mr Mark James Grantham on 1 January 2014 (1 page)
7 March 2014Director's details changed for Mr Mark James Grantham on 1 January 2014 (2 pages)
7 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(8 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2012Registered office address changed from 309 Linen Hall 162-168 Regent Street London W1B 5TD on 17 December 2012 (1 page)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
9 February 2011Secretary's details changed for Mark James Grantham on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mark James Grantham on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Richard Julian Parkinson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Richard Gerard Eustace on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mark James Grantham on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Nicholas George Charles Mordin on 19 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Director and secretary's change of particulars / mark grantham / 18/02/2009 (1 page)
18 February 2009Return made up to 07/12/08; full list of members (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Director's change of particulars / nicholas mordin / 04/07/2008 (1 page)
25 January 2008Return made up to 07/12/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
12 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Director's particulars changed (1 page)
9 August 2006Ad 01/01/05--------- £ si 60@1=60 (2 pages)
17 May 2006Director's particulars changed (1 page)
12 May 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
27 January 2006Return made up to 07/12/05; full list of members (8 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 December 2004Return made up to 07/12/04; full list of members (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 June 2004Registered office changed on 01/06/04 from: 48 charles street london W1J 5EN (1 page)
12 January 2004Return made up to 07/12/03; full list of members (8 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: 10 chapel market angel islington london greater london N1 9EZ (1 page)
21 September 2003Ad 30/08/03--------- £ si 10@1=10 £ ic 30/40 (2 pages)
22 May 2003Director resigned (1 page)
15 May 2003Ad 07/05/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
10 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 January 2003Return made up to 07/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003New director appointed (2 pages)
9 October 2002Company name changed 9 cube LIMITED\certificate issued on 09/10/02 (2 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Registered office changed on 13/12/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
7 December 2001Incorporation (14 pages)