London
EC4A 3TW
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Troy Patti |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Taylor Wessing Llp 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.parlant.com |
---|---|
Email address | [email protected] |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | John Graff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£196,168 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
13 January 2014 | Director's details changed for John Graff on 13 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Troy Patti as a director (1 page) |
13 January 2014 | Director's details changed for John Graff on 13 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Troy Patti as a director (1 page) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Termination of appointment of Richard Bursby as a director (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
3 June 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
3 June 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
3 June 2010 | Appointment of Troy Patti as a director (3 pages) |
3 June 2010 | Appointment of Troy Patti as a director (3 pages) |
3 June 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
3 June 2010 | Appointment of John Graff as a director (3 pages) |
3 June 2010 | Appointment of John Graff as a director (3 pages) |
3 June 2010 | Termination of appointment of Richard Bursby as a director (2 pages) |
3 June 2010 | Resolutions
|
14 May 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
14 May 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|