London
SW3 3QH
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Max Hugh Remington-Hobbs |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40a Dover Street London W1S 4NW |
Director Name | Mr Benedikt Huberts Von Michel |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 2011(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Director Name | Jon De Jager |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Director Name | Mr Tom George Jelinek |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Director Name | Henry William Caulton |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 July 2016(5 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | 46parallels.com |
---|---|
Email address | [email protected] |
Telephone | 020 75912499 |
Telephone region | London |
Registered Address | 37 Ixworth Place London SW3 3QH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
100 at £1 | 46 Parallels 1 LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,289 |
Cash | £41 |
Current Liabilities | £525 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Application to strike the company off the register (3 pages) |
27 October 2016 | Termination of appointment of Henry William Caulton as a director on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Henry William Caulton as a director on 27 October 2016 (1 page) |
26 October 2016 | Appointment of Douglas George Johnson as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Douglas George Johnson as a director on 26 October 2016 (2 pages) |
12 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
12 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
28 July 2016 | Termination of appointment of Jon De Jager as a director on 25 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Jon De Jager as a director on 25 July 2016 (1 page) |
27 July 2016 | Appointment of Henry William Caulton as a director on 22 July 2016 (2 pages) |
27 July 2016 | Appointment of Henry William Caulton as a director on 22 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
9 May 2016 | Termination of appointment of Tom George Jelinek as a director on 6 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Tom George Jelinek as a director on 6 May 2016 (1 page) |
12 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Termination of appointment of Benedikt Huberts Von Michel as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Benedikt Huberts Von Michel as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Benedikt Huberts Von Michel as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Jon De Jager as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Tom Jelinek as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Tom Jelinek as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Tom Jelinek as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Jon De Jager as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Jon De Jager as a director on 8 June 2015 (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 January 2014 | Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW United Kingdom on 6 January 2014 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Termination of appointment of a secretary (1 page) |
19 June 2012 | Termination of appointment of a secretary (1 page) |
14 June 2012 | Director's details changed for Benedikt Huberts Von Michel on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Benedikt Huberts Von Michel on 14 June 2012 (2 pages) |
24 April 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages) |
24 April 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages) |
27 October 2011 | Company name changed jmh ventures research LIMITED\certificate issued on 27/10/11
|
27 October 2011 | Change of name notice (2 pages) |
27 October 2011 | Change of name notice (2 pages) |
27 October 2011 | Company name changed jmh ventures research LIMITED\certificate issued on 27/10/11
|
13 July 2011 | Appointment of Benedikt Von Michel as a director (2 pages) |
13 July 2011 | Appointment of Benedikt Von Michel as a director (2 pages) |
13 July 2011 | Appointment of Mr Max Hugh Remington-Hobbs as a director (2 pages) |
13 July 2011 | Appointment of Mr Max Hugh Remington-Hobbs as a director (2 pages) |
13 July 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 13 July 2011 (1 page) |
12 July 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
12 July 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
12 July 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
12 July 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
12 July 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
12 July 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
12 July 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
12 July 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
12 July 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
12 July 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
11 July 2011 | Incorporation (53 pages) |
11 July 2011 | Incorporation (53 pages) |