Company NameParlon Properties Limited
Company StatusDissolved
Company Number07675368
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Kirsch Carr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address126 Wey House 15 Church Street
Weybridge
Surrey
KT13 8DE
Director NameRialda Sebek
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(1 day after company formation)
Appointment Duration7 years, 2 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Frognal
Hampstead
London
NW3 6AJ

Location

Registered Address126 Wey House 15 Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1David John Kirsch Carr
50.00%
Ordinary
1 at £1Rialda Sebek
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,068

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
17 September 2017Registered office address changed from 3 Radnor Road Queen's Park London NW6 6TT to 126 Wey House 15 Church Street Weybridge Surrey KT13 8DE on 17 September 2017 (1 page)
17 September 2017Registered office address changed from 3 Radnor Road Queen's Park London NW6 6TT to 126 Wey House 15 Church Street Weybridge Surrey KT13 8DE on 17 September 2017 (1 page)
22 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 July 2017Notification of David John Kirsch Carr as a person with significant control on 1 January 2017 (2 pages)
22 July 2017Notification of David John Kirsch Carr as a person with significant control on 1 January 2017 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
13 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 102
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 102
(4 pages)
22 May 2016Micro company accounts made up to 30 June 2015 (2 pages)
22 May 2016Micro company accounts made up to 30 June 2015 (2 pages)
15 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(4 pages)
15 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(4 pages)
5 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
5 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
12 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(4 pages)
12 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(4 pages)
7 July 2014Registered office address changed from 17C Frognal Hampstead London NW3 6AR on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 17C Frognal Hampstead London NW3 6AR on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 17C Frognal Hampstead London NW3 6AR on 7 July 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Mr David John Kirsch Carr on 1 June 2013 (2 pages)
8 July 2013Director's details changed for Mr David John Kirsch Carr on 1 June 2013 (2 pages)
8 July 2013Director's details changed for Mr David John Kirsch Carr on 1 June 2013 (2 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
16 November 2011Appointment of Rialda Sebek as a director (3 pages)
16 November 2011Appointment of Rialda Sebek as a director (3 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)