Company NameParts Enterprise Ltd.
Company StatusDissolved
Company Number06508887
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Viktor Naumann
Date of BirthAugust 1944 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed01 November 2010(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 17 April 2018)
RoleSalesman
Country of ResidenceGermany
Correspondence Address2 Ryefield Court
Joel Street
Northwood
HA6 1LP
Secretary NameCompanies24 Ltd. (Corporation)
StatusClosed
Appointed19 February 2010(2 years after company formation)
Appointment Duration8 years, 1 month (closed 17 April 2018)
Correspondence AddressF37 Waterfront Studios
1 Dock Road
London
E16 1AH
Director NameMichael Schmidt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressFrerkingweg 26
Hannover
30455
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ

Location

Registered Address2 Ryefield Court
Joel Street
Northwood
HA6 1LP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at €1Viktor Naumann
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
7 November 2016Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • EUR 100
(3 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • EUR 100
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • EUR 100
(3 pages)
11 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • EUR 100
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • EUR 100
(3 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • EUR 100
(3 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 February 2013Secretary's details changed for Companies24 Ltd. on 19 February 2013 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 February 2013Secretary's details changed for Companies24 Ltd. on 19 February 2013 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
2 November 2010Termination of appointment of Michael Schmidt as a director (1 page)
2 November 2010Termination of appointment of Michael Schmidt as a director (1 page)
2 November 2010Appointment of Mr Viktor Naumann as a director (2 pages)
2 November 2010Appointment of Mr Viktor Naumann as a director (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
28 July 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
28 July 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
28 July 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Michael Schmidt on 19 February 2010 (2 pages)
27 July 2010Termination of appointment of Seconnect Ltd as a secretary (1 page)
27 July 2010Termination of appointment of Seconnect Ltd as a secretary (1 page)
27 July 2010Director's details changed for Michael Schmidt on 19 February 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
19 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
19 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
19 February 2008Incorporation (14 pages)
19 February 2008Incorporation (14 pages)