Company NameParksy Promotions Limited
Company StatusDissolved
Company Number07038928
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDaniel Parks
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian/British
StatusClosed
Appointed13 October 2009(same day as company formation)
RoleProfessional Sportsman
Country of ResidenceAustralia
Correspondence Address3rd Floor
62 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr Pete Simmons
StatusClosed
Appointed01 November 2013(4 years after company formation)
Appointment Duration3 years, 3 months (closed 21 February 2017)
RoleCompany Director
Correspondence Address3rd Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameAllan Reeves
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address14th Floor 89 Albert Embankment
London
SE1 7TP
Secretary NameMr James McGinity
StatusResigned
Appointed18 March 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT

Location

Registered Address3rd Floor
62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Daniel Parks
100.00%
Ordinary

Financials

Year2014
Net Worth£12,947
Cash£15,064
Current Liabilities£3,029

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 2 February 2016 (1 page)
2 February 2016Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 2 February 2016 (1 page)
2 February 2016Director's details changed for Daniel Parks on 13 October 2015 (2 pages)
2 February 2016Director's details changed for Daniel Parks on 13 October 2015 (2 pages)
2 February 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
16 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
15 October 2014Appointment of Mr Pete Simmons as a secretary on 1 November 2013 (2 pages)
15 October 2014Appointment of Mr Pete Simmons as a secretary on 1 November 2013 (2 pages)
15 October 2014Termination of appointment of James Mcginity as a secretary on 1 November 2013 (1 page)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Appointment of Mr Pete Simmons as a secretary on 1 November 2013 (2 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Termination of appointment of James Mcginity as a secretary on 1 November 2013 (1 page)
15 October 2014Termination of appointment of James Mcginity as a secretary on 1 November 2013 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 October 2012Director's details changed for Daniel Parks on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Daniel Parks on 15 October 2012 (2 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 April 2011Appointment of Mr James Mcginity as a secretary (1 page)
18 April 2011Appointment of Mr James Mcginity as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 15 April 2011 (1 page)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
20 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
19 November 2009Appointment of Allan Reeves as a secretary (3 pages)
19 November 2009Appointment of Daniel Parks as a director (3 pages)
19 November 2009Appointment of Allan Reeves as a secretary (3 pages)
19 November 2009Appointment of Daniel Parks as a director (3 pages)
22 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
22 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
13 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
13 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)