Company NameControlled Parking Services Limited
Company StatusDissolved
Company Number06327620
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Wickham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 11 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address89 Riverside Road
Watford
Hertfordshire
WD19 4RU
Secretary NameSimon Wickham
NationalityBritish
StatusClosed
Appointed01 December 2008(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 11 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address89 Riverside Road
Watford
Hertfordshire
WD19 4RU
Director NameChristopher Baker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Oakridge Cottages
Oakridge Lane
Aldenham
Herts
WD2 8BT
Director NameRonan Peter Mills
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCo Director
Correspondence Address2 The Cottages
Oakridge
Aldenham
Hertfordshire
WD25 8BT
Secretary NameRonan Peter Mills
NationalityIrish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCo Director
Correspondence Address2 The Cottages
Oakridge
Aldenham
Hertfordshire
WD25 8BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressApex House
Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Termination of appointment of Christopher Baker as a director (1 page)
23 October 2012Termination of appointment of Christopher Baker as a director on 22 October 2012 (1 page)
14 September 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 4
(6 pages)
14 September 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 4
(6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 August 2010Director's details changed for Simon Wickham on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Simon Wickham on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Simon Wickham on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Christopher Baker on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Christopher Baker on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Christopher Baker on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
16 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 August 2009Return made up to 30/07/09; full list of members (5 pages)
6 August 2009Return made up to 30/07/09; full list of members (5 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 January 2009Director and secretary appointed simon wickham (2 pages)
12 January 2009Appointment Terminated Director and Secretary ronan mills (1 page)
12 January 2009Director and secretary appointed simon wickham (2 pages)
12 January 2009Appointment terminated director and secretary ronan mills (1 page)
30 October 2008Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
30 October 2008Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
12 August 2008Return made up to 30/07/08; full list of members (4 pages)
12 August 2008Return made up to 30/07/08; full list of members (4 pages)
20 September 2007Ad 30/07/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 September 2007Ad 30/07/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007New director appointed (2 pages)
30 July 2007Incorporation (19 pages)
30 July 2007Incorporation (19 pages)