Company NamePartyland Ltd
Company StatusDissolved
Company Number06165347
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years ago)
Dissolution Date15 March 2011 (13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Lauren Mai Roffe
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Abbots Walk
Shoeburyness
Essex
SS3 8AN
Secretary NameTerrence Roffe
NationalityBritish
StatusClosed
Appointed19 February 2008(11 months, 1 week after company formation)
Appointment Duration3 years (closed 15 March 2011)
RoleCompany Director
Correspondence Address42 Burlescoombe Road
Thorpe Bay
Essex
SS1 3QE
Director NameGemma Carole Davies
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Southview Drive
Westcliff On Sea
Essex
SS0 9QB
Secretary NameGemma Carole Davies
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Southview Drive
Westcliff On Sea
Essex
SS0 9QB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address5 Beechwood Gardens
Ilford
Essex
IG5 0AE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
17 November 2010Application to strike the company off the register (3 pages)
17 November 2010Application to strike the company off the register (3 pages)
1 April 2010Director's details changed for Lauren Mai Roffe on 10 February 2010 (2 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
(4 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
(4 pages)
1 April 2010Director's details changed for Lauren Mai Roffe on 10 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Return made up to 16/03/09; full list of members (3 pages)
9 April 2009Return made up to 16/03/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
9 April 2008Secretary appointed terrence roffe (2 pages)
9 April 2008Registered office changed on 09/04/2008 from 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page)
9 April 2008Registered office changed on 09/04/2008 from 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page)
9 April 2008Appointment terminated director and secretary gemma davies (1 page)
9 April 2008Appointment Terminated Director and Secretary gemma davies (1 page)
9 April 2008Secretary appointed terrence roffe (2 pages)
17 April 2007Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Incorporation (13 pages)
16 March 2007Incorporation (13 pages)
16 March 2007New director appointed (1 page)