Company NameParbeck Capital Limited
Company StatusDissolved
Company Number05157450
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2004(19 years, 9 months ago)
Dissolution Date29 May 2012 (11 years, 10 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 NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 29 May 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No.4 Limited (Corporation)
StatusClosed
Appointed18 June 2004(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed18 June 2004(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
29 June 2011Annual return made up to 18 June 2011 no member list (3 pages)
29 June 2011Annual return made up to 18 June 2011 no member list (3 pages)
26 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
26 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
29 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
28 September 2010Termination of appointment of Ian Bowden as a director (1 page)
28 September 2010Termination of appointment of Ian Bowden as a director (1 page)
27 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
27 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
8 July 2010Annual return made up to 18 June 2010 no member list (3 pages)
8 July 2010Director's details changed for L.D.C. Corpoprate Director No.4 Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for L.D.C. Corpoprate Director No.4 Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for L.D.C. Corpoprate Director No.4 Limited on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 18 June 2010 no member list (3 pages)
7 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
6 August 2009Full accounts made up to 31 December 2008 (16 pages)
6 August 2009Full accounts made up to 31 December 2008 (16 pages)
2 July 2009Annual return made up to 18/06/09 (2 pages)
2 July 2009Annual return made up to 18/06/09 (2 pages)
28 July 2008Full accounts made up to 31 December 2007 (15 pages)
28 July 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Annual return made up to 18/06/08 (2 pages)
25 June 2008Annual return made up to 18/06/08 (2 pages)
13 December 2007Full accounts made up to 31 December 2006 (16 pages)
13 December 2007Full accounts made up to 31 December 2006 (16 pages)
12 July 2007Annual return made up to 18/06/07 (2 pages)
12 July 2007Annual return made up to 18/06/07 (2 pages)
11 November 2006Full accounts made up to 31 December 2005 (15 pages)
11 November 2006Full accounts made up to 31 December 2005 (15 pages)
13 July 2006Annual return made up to 18/06/06 (2 pages)
13 July 2006Annual return made up to 18/06/06 (2 pages)
19 September 2005Full accounts made up to 31 December 2004 (14 pages)
19 September 2005Full accounts made up to 31 December 2004 (14 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
5 July 2005Annual return made up to 18/06/05 (2 pages)
5 July 2005Annual return made up to 18/06/05 (2 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
29 June 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
29 June 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 June 2004Incorporation (29 pages)
18 June 2004Incorporation (29 pages)