Company NameParkwood Marketing Limited
Company StatusDissolved
Company Number05861756
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Townsley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(4 months after company formation)
Appointment Duration5 years, 3 months (closed 07 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Ryefield Road
Upper Norwood
London
SE19 3QU
Secretary NameMrs Andrea Cousins
NationalityBritish
StatusClosed
Appointed27 October 2006(4 months after company formation)
Appointment Duration5 years, 3 months (closed 07 February 2012)
RoleCompany Director
Correspondence Address91 Aviemore Way
Beckenham
Kent
BR3 3RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3-7 Sunnyhill Road
Streatham
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrea Cousins
50.00%
Ordinary
1 at £1Susan Townsley
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,900
Cash£5,500
Current Liabilities£15,500

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
21 November 2010Director's details changed for Susan Townsley on 29 March 2010 (2 pages)
21 November 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-11-21
  • GBP 2
(4 pages)
21 November 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-11-21
  • GBP 2
(4 pages)
21 November 2010Director's details changed for Susan Townsley on 29 March 2010 (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 March 2009Return made up to 29/06/08; full list of members (3 pages)
10 March 2009Return made up to 29/06/08; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
23 August 2007Registered office changed on 23/08/07 from: 7 sunnyhill road streatham london SW16 2UG (1 page)
23 August 2007Return made up to 29/06/07; full list of members (2 pages)
23 August 2007Return made up to 29/06/07; full list of members (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 7 sunnyhill road streatham london SW16 2UG (1 page)
14 November 2006Registered office changed on 14/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006New director appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
29 June 2006Incorporation (16 pages)
29 June 2006Incorporation (16 pages)