Company NameParchmore Letting Centre Limited
Company StatusDissolved
Company Number04758499
CategoryPrivate Limited Company
Incorporation Date9 May 2003(21 years ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)
Previous NameJ And I (Chelmford) Limited

Directors

Director NameMr Steven McKenzie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year (closed 16 November 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Castleton Road
Mitcham
Surrey
CR4 1NY
Director NameDonavan Scott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJamaican
StatusClosed
Appointed20 October 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year (closed 16 November 2004)
RoleBusinessman
Correspondence AddressFlat 4
55 Palace Road
Tulse Hill
London
SW2 3LB
Secretary NameMrs Janet Murren Anne McKenzie
NationalityBritish
StatusClosed
Appointed20 October 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year (closed 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Castleton Road
Mitcham
Surrey
CR4 1NY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2003(2 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 October 2003)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressA Siddiqui & Co Accountancy
Services Ltd 266-268 Haydons
Road Wimbledon London
SW19 8TT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2004Registered office changed on 16/08/04 from: 84B parchmore road thornton heath surrey CR7 8LX (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: kayrich & co unit G13 lombard business park 8 lombard road london SW19 3TZ (1 page)
19 March 2004New director appointed (1 page)
17 March 2004Company name changed j and I (chelmford) LIMITED\certificate issued on 17/03/04 (2 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 8 canterbury way chelmsford CM1 2XN (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 May 2003Incorporation (6 pages)