Parsons Green
London
SW6 4QZ
Director Name | Mr Peter Charles Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackley Broom Way Weybridge Surrey KT13 9TQ |
Secretary Name | Mr Mark Portelli Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Pursers Cross Road Parsons Green London SW6 4QZ |
Registered Address | Sterling House, Langston Road Loughton Essex IG10 3FA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-10-13
|
13 October 2009 | Director's details changed for Mr. Peter Charles Walker on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mark Andrew Chadwick on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-10-13
|
13 October 2009 | Director's details changed for Mark Andrew Chadwick on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr. Peter Charles Walker on 13 October 2009 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
20 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
10 October 2007 | Incorporation (12 pages) |
10 October 2007 | Incorporation (12 pages) |