Company NameParker Le Cocq Properties Limited
Company StatusDissolved
Company Number04360483
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTimothy Mark Le Cocq
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleFinancial Advisor
Correspondence Address1 Patent House
48 Morris Road
London
E14 6NU
Director NameTracy Gina Parker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1 Patent House
48 Morris Road
London
E14 6NU
Secretary NameTracy Gina Parker
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1 Patent House
48 Morris Road
London
E14 6NU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Voluntary strike-off action has been suspended (1 page)
1 February 2005Voluntary strike-off action has been suspended (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
11 June 2004Return made up to 25/01/04; full list of members (5 pages)
7 February 2003Location of register of members (1 page)
7 February 2003Registered office changed on 07/02/03 from: 48 portland place london W1B 1AJ (1 page)
7 February 2003Return made up to 25/01/03; full list of members (5 pages)
1 July 2002Particulars of mortgage/charge (4 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (4 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)