Company NameParkstep Limited
Company StatusDissolved
Company Number04382813
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed27 February 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed27 February 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£912
Net Worth-£3,216
Cash£3,002
Current Liabilities£6,773

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
2 February 2008Application for striking-off (1 page)
1 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2006Return made up to 27/02/06; full list of members (6 pages)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: queens house, 4TH floor 55-56 lincoln's inn fields london (1 page)
20 February 2006Director's particulars changed (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 March 2005Return made up to 27/02/05; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 March 2004Return made up to 27/02/04; no change of members (6 pages)
12 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
20 January 2004Ad 30/08/02--------- eur si 2@1 (2 pages)
20 January 2004Rescinding res dated 30/08/2002 (1 page)
20 January 2004Memorandum and Articles of Association (8 pages)
20 January 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2004£ sr 2@1 30/08/02 (1 page)
20 January 2004Rescinding mem/arts (9 pages)
20 January 2004Nc inc already adjusted 30/08/02 (2 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2002Memorandum and Articles of Association (8 pages)
9 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2002Memorandum and Articles of Association (10 pages)
27 February 2002Incorporation (13 pages)