Company NameParlatuvier Ltd
Company StatusDissolved
Company Number07513201
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

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

Director

Director NameMr Harold Starr
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 De Beauvoir Square
London
N1 4LE

Location

Registered Address21 De Beauvoir Square
London
N1 4LE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

1 at £0.5Harold Starr
50.00%
Ordinary
1 at £0.5Helen S.t Cyr
50.00%
Ordinary

Financials

Year2014
Turnover£170,213
Net Worth-£17,823
Cash£11,614
Current Liabilities£33,637

Accounts

Latest Accounts28 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 28 August 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 28 August 2015 (3 pages)
18 October 2015Previous accounting period extended from 28 February 2015 to 28 August 2015 (1 page)
18 October 2015Previous accounting period extended from 28 February 2015 to 28 August 2015 (1 page)
1 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
1 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
1 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
12 August 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
12 August 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
7 August 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
7 August 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
30 April 2013Registered office address changed from , 266 Haggerston Road, London, E8 4EP, United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from , 266 Haggerston Road, London, E8 4EP, United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 266 Haggerston Road London E8 4EP United Kingdom on 30 April 2013 (1 page)
20 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 March 2013Director's details changed for Mr Harold Starr on 15 June 2012 (2 pages)
19 March 2013Director's details changed for Mr Harold Starr on 15 June 2012 (2 pages)
6 July 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
6 July 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
8 June 2012Registered office address changed from , 12 Southwood Avenue, London, N6 5RZ, United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 12 Southwood Avenue London N6 5RZ United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from , 12 Southwood Avenue, London, N6 5RZ, United Kingdom on 8 June 2012 (1 page)
31 March 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1
(3 pages)
31 March 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1
(3 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2011Incorporation (20 pages)
1 February 2011Incorporation (20 pages)