Company NamePARC Vert Limited
Company StatusDissolved
Company Number07413954
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NameGreen Parking (UK) Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Jack Creeber
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Nicholas Frederick Jolmers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Holywell Close
Orpington
Kent
BR6 9XP
Director NameSamer Alawiye
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 July 2011(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressPO Box 33392
Gold And Diamond Park Shk Zayed Road
Dubai
UAE

Location

Registered AddressProvident House
6-20 Burrell Row
Beckenham
Kent
BR3 1AT
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

8 at £1Golden Fifty Holding Ag
80.00%
Ordinary
2 at £1Mr Nicholas Federick Jolmers
20.00%
Ordinary

Financials

Year2014
Net Worth-£274,776
Cash£18,285
Current Liabilities£47,004

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
15 December 2013Termination of appointment of Samer Alawiye as a director (1 page)
15 December 2013Termination of appointment of Samer Alawiye as a director (1 page)
18 February 2013Company name changed green parking (uk) LTD\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Company name changed green parking (uk) LTD\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 10
(4 pages)
18 December 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 10
(4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 November 2011Annual return made up to 20 October 2011 no member list (3 pages)
17 November 2011Annual return made up to 20 October 2011 no member list (3 pages)
9 August 2011Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP on 9 August 2011 (1 page)
13 July 2011Appointment of Samer Alawiye as a director (2 pages)
13 July 2011Appointment of Samer Alawiye as a director (2 pages)
12 July 2011Termination of appointment of Nicholas Jolmers as a director (1 page)
12 July 2011Appointment of Jack Creeber as a director (2 pages)
12 July 2011Termination of appointment of Nicholas Jolmers as a director (1 page)
12 July 2011Appointment of Jack Creeber as a director (2 pages)
22 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 10
(3 pages)
22 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 10
(3 pages)
18 March 2011Registered office address changed from 15 Holywell Close Orpington Kent BR6 9XP England on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 15 Holywell Close Orpington Kent BR6 9XP England on 18 March 2011 (1 page)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)