Company NameParker Vitry Limited
Company StatusDissolved
Company Number04723974
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameBenoit De Vitry D'Avaucourt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBarclays Bank Plc
54 Lombard Street
London
EC3P 3AH
Secretary NameCelia Jane De Vitry D Avaucourt
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Ladbroke Road
London
W11 3NS
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NamePeter Thomas Watts Mackie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(2 days after company formation)
Appointment Duration9 years, 4 months (resigned 28 August 2012)
RoleAlternate Company Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Denbigh Terrace
London
W11 2QJ

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Benoit Christian Marie Marc De Vitry D'avaucourt
50.00%
Ordinary
1 at £1Mrs Celia Jane De Vitry D'avaucourt
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

7 April 2003Delivered on: 16 April 2003
Persons entitled: Coutts Finance Co

Classification: Legal mortgage
Secured details: All monies due or to become due from william love and elizabeth love (the debtor) to the chargee on any account whatsoever.
Particulars: All and every interest in or over the l/h property k/a 70 ladbroke road kensington london W11 3NS and the proceeds of sale thereof all monies to be received under any policy of insurance effected in respect of the mortgaged property. See the mortgage charge document for full details.
Outstanding

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (3 pages)
14 December 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
18 April 2018Director's details changed for Benoit De Vitry D'avaucourt on 16 April 2018 (2 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
7 September 2012Termination of appointment of Peter Mackie as a director (2 pages)
7 September 2012Termination of appointment of Peter Mackie as a director (2 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 April 2009Return made up to 04/04/09; full list of members (4 pages)
14 April 2009Return made up to 04/04/09; full list of members (4 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 May 2008Return made up to 04/04/08; full list of members (4 pages)
19 May 2008Return made up to 04/04/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2007Return made up to 04/04/07; full list of members (2 pages)
13 April 2007Return made up to 04/04/07; full list of members (2 pages)
7 June 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
7 June 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
31 May 2006Return made up to 04/04/06; full list of members (2 pages)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Location of debenture register (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Location of debenture register (1 page)
31 May 2006Return made up to 04/04/06; full list of members (2 pages)
27 June 2005Return made up to 04/04/05; full list of members (3 pages)
27 June 2005Return made up to 04/04/05; full list of members (3 pages)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
9 June 2004Return made up to 04/04/04; full list of members (6 pages)
9 June 2004Return made up to 04/04/04; full list of members (6 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
8 May 2004Secretary's particulars changed (1 page)
8 May 2004Secretary's particulars changed (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
4 April 2003Incorporation (17 pages)
4 April 2003Incorporation (17 pages)