Company NameParker Lloyd Energy Limited
Company StatusDissolved
Company Number07283886
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Rahul Mehta
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(4 months after company formation)
Appointment Duration11 years (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20 17 Bramah Road
London
SW9 6FQ
Secretary NameM & M Registrars Limited (Corporation)
StatusClosed
Appointed14 June 2010(same day as company formation)
Correspondence AddressSuite 3 Level 5 Berkeley Square House
Berkeley Square
London
W1J 6BY
Director NameDr Surekha Mehta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashley Drive
Walton-On-Thames
Surrey
KT12 1JL
Director NameStefan Boeke
Date of BirthApril 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed17 June 2010(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2012)
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Stonecroft 127 Stonecot Hill
Sutton
Surrey
SM3 9HS

Contact

Websitewww.parkerlloydgroup.com/
Telephone020 77349545
Telephone regionLondon

Location

Registered AddressLevel 5 Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
13 February 2017Registered office address changed from Berkeley Square House Suite 3 Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Berkeley Square House Suite 3 Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
28 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Director's details changed for Mr Rahul Mehta on 21 June 2016 (2 pages)
21 July 2016Director's details changed for Mr Rahul Mehta on 21 June 2016 (2 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
3 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
10 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 July 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
10 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
10 January 2012Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1Y 6BY England on 10 January 2012 (1 page)
10 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
10 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
10 January 2012Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1Y 6BY England on 10 January 2012 (1 page)
4 January 2012Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 4 January 2012 (1 page)
4 January 2012Termination of appointment of Stefan Boeke as a director (1 page)
4 January 2012Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 4 January 2012 (1 page)
4 January 2012Termination of appointment of Stefan Boeke as a director (1 page)
4 January 2012Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 4 January 2012 (1 page)
5 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
15 June 2011Director's details changed for Stefan Boeke on 14 June 2011 (2 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Stefan Boeke on 14 June 2011 (2 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
19 October 2010Termination of appointment of Surekha Mehta as a director (2 pages)
19 October 2010Appointment of Rahul Mehta as a director (3 pages)
19 October 2010Appointment of Rahul Mehta as a director (3 pages)
19 October 2010Termination of appointment of Surekha Mehta as a director (2 pages)
25 June 2010Appointment of Stefan Boeke as a director (3 pages)
25 June 2010Appointment of Stefan Boeke as a director (3 pages)
14 June 2010Incorporation (33 pages)
14 June 2010Incorporation (33 pages)