Bloomsbury
London
WC1N 1HD
Secretary Name | Adam Scott |
---|---|
Status | Closed |
Appointed | 13 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Witley Court Coram Street Bloomsbury London WC1N 1HD |
Director Name | Stephen Christopher Siard |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 35a Penn Road London N7 9RE |
Director Name | Dr Michelle Elizabeth Tempest |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 2012) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Witley Court Coram Street Bloomsbury London WC1N 1HD |
Registered Address | 26 Witley Court Coram Street Bloomsbury London WC1N 1HD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2 at £1 | Parthian Capital International 100.00% Ordinary |
---|
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | Application to strike the company off the register (3 pages) |
9 April 2013 | Application to strike the company off the register (3 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
5 September 2012 | Termination of appointment of Michelle Tempest as a director (1 page) |
5 September 2012 | Termination of appointment of Michelle Elizabeth Tempest as a director on 1 February 2012 (1 page) |
23 September 2011 | Director's details changed for Ms Michelle Elizabeth Tempest on 23 September 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
23 September 2011 | Director's details changed for Ms Michelle Elizabeth Tempest on 23 September 2011 (2 pages) |
23 September 2011 | Company name changed parthian capital management LIMITED\certificate issued on 23/09/11
|
23 September 2011 | Company name changed parthian capital management LIMITED\certificate issued on 23/09/11
|
23 September 2011 | Appointment of Ms Michelle Elizabeth Tempest as a director on 23 September 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
23 September 2011 | Appointment of Ms Michelle Elizabeth Tempest as a director (2 pages) |
25 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
26 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Termination of appointment of Stephen Siard as a director (1 page) |
5 July 2010 | Termination of appointment of Stephen Siard as a director (1 page) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 26 witley court corman street bloomsbury london WC1N 1HD (1 page) |
18 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 26 witley court coram street bloomsbury london WC1N 1HD (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 26 witley court coram street bloomsbury london WC1N 1HD (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 26 witley court corman street bloomsbury london WC1N 1HD (1 page) |
18 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
17 August 2009 | Secretary's change of particulars / adam scott / 01/08/2009 (1 page) |
17 August 2009 | Secretary's Change of Particulars / adam scott / 01/08/2009 / Nationality was: , now: other; Area was: corman street bloomsbury, now: coram street bloomsbury (1 page) |
13 August 2008 | Incorporation (18 pages) |
13 August 2008 | Incorporation (18 pages) |