Company NameParker Lloyd Technologies Limited
Company StatusDissolved
Company Number07336558
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameParker Lloyd Technologies Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Rahul Mehta
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20 17 Bramah Road
London
SW9 6FQ
Secretary NameM & M Registrars Limited (Corporation)
StatusClosed
Appointed05 August 2010(same day as company formation)
Correspondence AddressBerkeley Square House Suite 3, Level 5
Berkeley Square
London
W1J 6BY
Director NameDr Surekha Mehta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashley Drive
Walton-On-Thames
Surrey
KT12 1JL
Director NameMr Rajni Hansraj Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 Berkeley Square House Berkeley Square
London
W1J 6BY
Director NameMr Rajni Hansraj Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 Berkeley Square House Berkeley Square
London
W1J 6BY
Director NameMr Suman Mitra
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(7 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 Berkeley Square House Berkeley Square
London
W1J 6BY

Contact

Websitewww.parkerlloydgroup.com/
Telephone020 77349545
Telephone regionLondon

Location

Registered AddressWing 1, 9th Floor Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 March 2018Termination of appointment of Suman Mitra as a director on 12 March 2018 (1 page)
8 March 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 March 2018Certificate of re-registration from Public Limited Company to Private (1 page)
8 March 2018Re-registration from a public company to a private limited company (2 pages)
8 March 2018Appointment of Mr Suman Mitra as a director on 26 February 2018 (2 pages)
8 March 2018Termination of appointment of Rajni Hansraj Mehta as a director on 26 February 2018 (1 page)
8 March 2018Re-registration of Memorandum and Articles (19 pages)
18 October 2017Termination of appointment of Surekha Mehta as a director on 21 August 2017 (1 page)
18 October 2017Appointment of Rajni Mehta as a director on 21 August 2017 (2 pages)
18 October 2017Appointment of Rajni Mehta as a director on 21 August 2017 (2 pages)
18 October 2017Termination of appointment of Surekha Mehta as a director on 21 August 2017 (1 page)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
13 April 2017Registered office address changed from Suite 3 Level 5 Berkeley Square House Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Suite 3 Level 5 Berkeley Square House Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 April 2017 (1 page)
28 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
25 July 2016Director's details changed for Mr Rahul Mehta on 10 June 2016 (2 pages)
25 July 2016Director's details changed for Mr Rahul Mehta on 10 June 2016 (2 pages)
7 January 2016Termination of appointment of Rajni Mehta as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Rajni Mehta as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Rajni Mehta as a director on 7 January 2016 (1 page)
6 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000
(6 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000
(6 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000
(6 pages)
13 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 September 2014Annual return made up to 5 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 5 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 5 August 2014 with a full list of shareholders (6 pages)
10 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 November 2013Appointment of Mr Rajni Mehta as a director (2 pages)
6 November 2013Appointment of Mr Rajni Mehta as a director (2 pages)
23 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(5 pages)
23 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(5 pages)
23 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(5 pages)
24 October 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
24 October 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
11 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
11 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
11 January 2012Secretary's details changed for M & M Registrars Limited on 3 January 2012 (2 pages)
10 January 2012Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 30 Poland Street London W1F 8QS United Kingdom on 10 January 2012 (1 page)
3 October 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
25 October 2010Trading certificate for a public company (3 pages)
25 October 2010Trading certificate for a public company (3 pages)
25 October 2010Commence business and borrow (1 page)
25 October 2010Commence business and borrow (1 page)
5 August 2010Incorporation (54 pages)
5 August 2010Incorporation (54 pages)