Company NamePrivate Parking Clearance Limited
Company StatusDissolved
Company Number04709195
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Cumber
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCar Vans Director
Correspondence AddressMadalane House
Hillside Road
Pinner
Middlesex
HA5 3YJ
Director NameMr Jeremy David Hartnell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 week after company formation)
Appointment Duration5 years, 10 months (closed 27 January 2009)
RoleCar Dealer Director
Country of ResidenceEngland
Correspondence AddressMonks Rest
Hillside Road
Pinner
Middlesex
HA5 3YJ
Secretary NameMr Jeremy David Hartnell
NationalityBritish
StatusClosed
Appointed01 April 2003(1 week after company formation)
Appointment Duration5 years, 10 months (closed 27 January 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressMonks Rest
Hillside Road
Pinner
Middlesex
HA5 3YJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address338 Kingsland Road
London
E8 4AD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Financials

Year2014
Turnover£979
Net Worth£6,497
Cash£440
Current Liabilities£8,928

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
29 August 2008Application for striking-off (1 page)
23 April 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
18 April 2008Return made up to 24/03/08; full list of members (4 pages)
20 June 2007Return made up to 24/03/07; full list of members (2 pages)
4 May 2007Director's particulars changed (1 page)
25 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
24 March 2006Return made up to 24/03/06; full list of members (7 pages)
23 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
29 April 2005Registered office changed on 29/04/05 from: 210 hendon way london NW4 3NE (1 page)
29 April 2005Return made up to 24/03/05; full list of members (3 pages)
29 April 2005Registered office changed on 29/04/05 from: 338 kingsland road london E8 4AD (1 page)
12 April 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
6 April 2004Return made up to 24/03/04; full list of members (7 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Director's particulars changed (1 page)
4 May 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Registered office changed on 04/05/03 from: unit 8B possway industrial estate watford hertfordshire WD22 3RY (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 229 nether street london N3 1NT (1 page)
16 April 2003Director resigned (1 page)
24 March 2003Incorporation (12 pages)