Company NameParliamentary Projects Limited
Company StatusDissolved
Company Number05470995
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date29 December 2010 (13 years, 3 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 NameKaterina Paneva
Date of BirthJune 1967 (Born 56 years ago)
NationalityBulgarian
StatusClosed
Appointed01 July 2005(4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 29 December 2010)
RoleAdministrator
Correspondence Address40 Erskine Hill
London
NW11 6HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 December 2005(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2008)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPearl Assurance House 319 Ballards Lane
North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,737
Cash£40,005
Current Liabilities£49,580

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2010Final Gazette dissolved following liquidation (1 page)
29 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2010Liquidators' statement of receipts and payments to 24 May 2010 (5 pages)
13 July 2010Liquidators statement of receipts and payments to 24 May 2010 (5 pages)
29 December 2009Liquidators statement of receipts and payments to 24 November 2009 (5 pages)
29 December 2009Liquidators' statement of receipts and payments to 24 November 2009 (5 pages)
3 December 2008Appointment of a voluntary liquidator (1 page)
3 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-25
(1 page)
3 December 2008Statement of affairs with form 4.19 (4 pages)
3 December 2008Statement of affairs with form 4.19 (4 pages)
3 December 2008Appointment of a voluntary liquidator (1 page)
17 November 2008Registered office changed on 17/11/2008 from bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
17 November 2008Registered office changed on 17/11/2008 from bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
12 August 2008Return made up to 03/06/08; full list of members (3 pages)
12 August 2008Return made up to 03/06/08; full list of members (3 pages)
7 July 2008Appointment Terminated Secretary qa registrars LIMITED (1 page)
7 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
8 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 June 2007Return made up to 03/06/07; full list of members (2 pages)
26 June 2007Return made up to 03/06/07; full list of members (2 pages)
10 July 2006Return made up to 03/06/06; full list of members (2 pages)
10 July 2006Return made up to 03/06/06; full list of members (2 pages)
21 December 2005Ad 03/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2005New secretary appointed (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005Ad 03/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
4 August 2005Registered office changed on 04/08/05 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
4 August 2005Registered office changed on 04/08/05 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
8 June 2005Registered office changed on 08/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 June 2005Registered office changed on 08/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 June 2005Director resigned (1 page)
7 June 2005£ nc 1000/1000000 03/06/05 (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005£ nc 1000/1000000 03/06/05 (1 page)
7 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (16 pages)
3 June 2005Incorporation (16 pages)