Richmond
Surrey
TW10 6NE
Director Name | Mr Jason Edward Powell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peninsular House 3rd Floor 30-36 Monument Street London EC3R 8NB |
Director Name | Mr Timothy Gerald Oliver |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Little Oak 25 Meadway Esher Surrey KT10 9HG |
Secretary Name | Mr Nicholas James Addyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Wandle Road London SW17 7DW |
Director Name | Mr Nicholas James Addyman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 26 Wandle Road London SW17 7DW |
Director Name | Mr Andrew Hugh McDougall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield House Farm Bishop Thornton HG3 3JB |
Director Name | Mrs Lucy Elena Addyman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 26 Wandle Road London SW17 7DW |
Director Name | Mr Janet Elizabeth McDougall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2012) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield Farm Road Bishop Thornton North Yorkshire HG3 3JB |
Director Name | Deborah Katrina Oliver |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2012) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Little Oak 25 Meadway Esher Surrey KT10 9HG |
Director Name | Kate Mellhuish Roberts |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 32 Friars Stile Road Richmond Surrey TW10 6NE |
Secretary Name | Robert Stewart Gray |
---|---|
Status | Resigned |
Appointed | 11 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 79 Earles Meadow Horsham West Sussex RH12 4HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 08442454400 |
---|---|
Telephone region | Unknown |
Registered Address | Peninsular House 3rd Floor 30-36 Monument Street London EC3R 8NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
4 at £1 | Parabis Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 September 2012 | Delivered on: 20 September 2012 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest in insurance properties, all its goodwill and uncalled capital, all specified intellectual property, the benefit of all agreements, all trade debts at the accession date, all debts see image for full details. Outstanding |
---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to Peninsular House 3rd Floor 30-36 Monument Street London EC3R 8NB on 9 May 2017 (2 pages) |
9 May 2017 | Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to Peninsular House 3rd Floor 30-36 Monument Street London EC3R 8NB on 9 May 2017 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 January 2017 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2017-01-09
|
9 January 2017 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2017 | Administrative restoration application (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 January 2017 | Administrative restoration application (3 pages) |
9 January 2017 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2017-01-09
|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Termination of appointment of Robert Stewart Gray as a secretary on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Robert Stewart Gray as a secretary on 31 December 2015 (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
15 January 2015 | Termination of appointment of Timothy Gerald Oliver as a director on 29 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Timothy Gerald Oliver as a director on 29 December 2014 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 December 2014 | Registered office address changed from , 8 Bedford Park, Croydon, Surrey, CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from , 8 Bedford Park, Croydon, Surrey, CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014 (1 page) |
5 June 2014 | Appointment of Mr Jason Edward Powell as a director (2 pages) |
5 June 2014 | Appointment of Mr Jason Edward Powell as a director (2 pages) |
22 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Appointment of Robert Stewart Gray as a secretary (2 pages) |
7 December 2012 | Appointment of Robert Stewart Gray as a secretary (2 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
24 September 2012 | Termination of appointment of Deborah Oliver as a director (2 pages) |
24 September 2012 | Termination of appointment of Deborah Oliver as a director (2 pages) |
24 September 2012 | Termination of appointment of Kate Roberts as a director (2 pages) |
24 September 2012 | Termination of appointment of Kate Roberts as a director (2 pages) |
21 September 2012 | Termination of appointment of Lucy Addyman as a director (2 pages) |
21 September 2012 | Termination of appointment of Janet Mcdougall as a director (2 pages) |
21 September 2012 | Termination of appointment of Janet Mcdougall as a director (2 pages) |
21 September 2012 | Termination of appointment of Lucy Addyman as a director (2 pages) |
20 September 2012 | Termination of appointment of Andrew Mcdougall as a director (2 pages) |
20 September 2012 | Termination of appointment of Nicholas Addyman as a director (2 pages) |
20 September 2012 | Termination of appointment of Nicholas Addyman as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Nicholas Addyman as a director (2 pages) |
20 September 2012 | Termination of appointment of Andrew Mcdougall as a director (2 pages) |
20 September 2012 | Termination of appointment of Nicholas Addyman as a secretary (2 pages) |
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (20 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (20 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 July 2011 | Second filing of AP01 previously delivered to Companies House
|
26 July 2011 | Second filing of AP01 previously delivered to Companies House
|
26 July 2011 | Second filing of AP01 previously delivered to Companies House
|
26 July 2011 | Second filing of AP01 previously delivered to Companies House
|
26 July 2011 | Second filing of AP01 previously delivered to Companies House
|
26 July 2011 | Second filing of AP01 previously delivered to Companies House
|
26 July 2011 | Second filing of AP01 previously delivered to Companies House
|
26 July 2011 | Second filing of AP01 previously delivered to Companies House
|
20 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (20 pages) |
20 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (20 pages) |
1 March 2011 | Appointment of Kate Mellhuish Roberts as a director
|
1 March 2011 | Appointment of Janet Elizabeth Mcdougall as a director
|
1 March 2011 | Appointment of Dr Deborah Katrina Oliver as a director
|
1 March 2011 | Appointment of Janet Elizabeth Mcdougall as a director
|
1 March 2011 | Appointment of Lucy Elena Addyman as a director
|
1 March 2011 | Appointment of Dr Deborah Katrina Oliver as a director
|
1 March 2011 | Appointment of Kate Mellhuish Roberts as a director
|
1 March 2011 | Appointment of Lucy Elena Addyman as a director
|
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (16 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (16 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
28 November 2009 | Resolutions
|
28 November 2009 | Resolutions
|
6 May 2009 | Ad 31/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
6 May 2009 | Director appointed andrew hugh mcdougall (2 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Director appointed nicholas james addyman (2 pages) |
6 May 2009 | Director appointed andrew hugh mcdougall (2 pages) |
6 May 2009 | Nc inc already adjusted 31/03/09 (1 page) |
6 May 2009 | Resolutions
|
6 May 2009 | Ad 31/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
6 May 2009 | Nc inc already adjusted 31/03/09 (1 page) |
6 May 2009 | Director appointed nicholas james addyman (2 pages) |
1 May 2009 | Company name changed parabis services LIMITED\certificate issued on 05/05/09 (2 pages) |
1 May 2009 | Company name changed parabis services LIMITED\certificate issued on 05/05/09 (2 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (6 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (6 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
19 March 2007 | Incorporation (17 pages) |
19 March 2007 | Incorporation (17 pages) |