Islington
London
N4 2BT
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Ms Barbara Ellen Holgate-Stuckey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Pond Close, Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Alistair Ralph Mitchell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Pond Close, Walkern Road Stevenage Hertfordshire SG1 3QP |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
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 June 2012 | Voluntary strike-off action has been suspended (1 page) |
9 June 2012 | Voluntary strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Registered office address changed from the Old Barn Chesham Road Ashley Green Bucks HP5 3PQ United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from The Old Barn Chesham Road Ashley Green Bucks HP5 3PQ United Kingdom on 23 February 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Registered office address changed from Richmond House Pond Close, Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Termination of appointment of Alistair Mitchell as a director (1 page) |
4 July 2011 | Registered office address changed from Richmond House Pond Close, Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Termination of appointment of Barbara Holgate-Stuckey as a director (1 page) |
4 July 2011 | Termination of appointment of Barbara Holgate-Stuckey as a director (1 page) |
4 July 2011 | Termination of appointment of Alistair Mitchell as a director (1 page) |
4 July 2011 | Registered office address changed from Richmond House Pond Close, Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
27 June 2011 | Termination of appointment of Barbara Holgate-Stuckey as a director (1 page) |
27 June 2011 | Termination of appointment of Alistair Mitchell as a director (1 page) |
27 June 2011 | Termination of appointment of Barbara Holgate-Stuckey as a director (1 page) |
27 June 2011 | Termination of appointment of Alistair Mitchell as a director (1 page) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2010 | Change of name notice (1 page) |
9 June 2010 | Resolutions
|
9 June 2010 | Change of name notice (1 page) |
9 June 2010 | Company name changed parkwall LIMITED\certificate issued on 09/06/10
|
2 June 2010 | Change of name notice (1 page) |
2 June 2010 | Change of name notice (1 page) |
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
7 May 2010 | Appointment of Ms Barabra Ellen Holgate-Stuckley as a director (2 pages) |
7 May 2010 | Termination of appointment of Barry Warmisham as a director (1 page) |
7 May 2010 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Termination of appointment of Barry Warmisham as a director (1 page) |
7 May 2010 | Appointment of Mr Peter Mitchell as a director (2 pages) |
7 May 2010 | Appointment of Mr Alistar Ralph Mitchell as a director (2 pages) |
7 May 2010 | Appointment of Ms Barabra Ellen Holgate-Stuckley as a director (2 pages) |
7 May 2010 | Appointment of Mr Alistar Ralph Mitchell as a director (2 pages) |
7 May 2010 | Appointment of Mr Peter Mitchell as a director (2 pages) |
7 May 2010 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 May 2010 (1 page) |
13 April 2010 | Incorporation (28 pages) |
13 April 2010 | Incorporation (28 pages) |