Company NameJuno Analytics Ltd
Company StatusDissolved
Company Number06671946
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameParthian Capital Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adam James Lidstone Scott
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Witley Court Coram Street
Bloomsbury
London
WC1N 1HD
Secretary NameAdam Scott
StatusClosed
Appointed13 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Witley Court
Coram Street Bloomsbury
London
WC1N 1HD
Director NameStephen Christopher Siard
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleSoftware Engineer
Correspondence Address35a Penn Road
London
N7 9RE
Director NameDr Michelle Elizabeth Tempest
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(3 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 2012)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address26 Witley Court
Coram Street Bloomsbury
London
WC1N 1HD

Location

Registered Address26 Witley Court
Coram Street Bloomsbury
London
WC1N 1HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Parthian Capital International
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(4 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(4 pages)
5 September 2012Termination of appointment of Michelle Tempest as a director (1 page)
5 September 2012Termination of appointment of Michelle Elizabeth Tempest as a director on 1 February 2012 (1 page)
23 September 2011Director's details changed for Ms Michelle Elizabeth Tempest on 23 September 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 2
(3 pages)
23 September 2011Director's details changed for Ms Michelle Elizabeth Tempest on 23 September 2011 (2 pages)
23 September 2011Company name changed parthian capital management LIMITED\certificate issued on 23/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-23
(3 pages)
23 September 2011Company name changed parthian capital management LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2011Appointment of Ms Michelle Elizabeth Tempest as a director on 23 September 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 2
(3 pages)
23 September 2011Appointment of Ms Michelle Elizabeth Tempest as a director (2 pages)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
5 July 2010Termination of appointment of Stephen Siard as a director (1 page)
5 July 2010Termination of appointment of Stephen Siard as a director (1 page)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 August 2009Registered office changed on 18/08/2009 from 26 witley court corman street bloomsbury london WC1N 1HD (1 page)
18 August 2009Return made up to 13/08/09; full list of members (3 pages)
18 August 2009Registered office changed on 18/08/2009 from 26 witley court coram street bloomsbury london WC1N 1HD (1 page)
18 August 2009Registered office changed on 18/08/2009 from 26 witley court coram street bloomsbury london WC1N 1HD (1 page)
18 August 2009Registered office changed on 18/08/2009 from 26 witley court corman street bloomsbury london WC1N 1HD (1 page)
18 August 2009Return made up to 13/08/09; full list of members (3 pages)
17 August 2009Secretary's change of particulars / adam scott / 01/08/2009 (1 page)
17 August 2009Secretary'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 2008Incorporation (18 pages)
13 August 2008Incorporation (18 pages)