Company NameParabellum Capital Limited
Company StatusDissolved
Company Number07801303
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arthur Christopher Callow
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2017(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarracks Cottage Claygate Road
Yalding
Maidstone
ME18 6BB
Director NameMr Rami Cassis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLowton Way Hellaby
Rotherham
South Yorkshire
S66 8RY

Location

Registered Address8th Floor 125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

100 at £1Rami Cassis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
11 August 2021Application to strike the company off the register (1 page)
23 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 October 2019Register inspection address has been changed from 27 Clements Lane London EC4N 7AE England to 8th Floor 125 Old Broad Street London EC2N 1AR (1 page)
16 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
15 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
17 May 2018Change of details for Mr Rami Cassis as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Change of details for Mr Rami Cassis as a person with significant control on 17 May 2018 (2 pages)
18 April 2018Registered office address changed from 27 Clements Lane London EC4N 7AE England to 8th Floor 125 Old Broad Street London EC2N 1AR on 18 April 2018 (1 page)
12 February 2018Termination of appointment of Rami Cassis as a director on 12 February 2018 (1 page)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
3 October 2017Register inspection address has been changed to 27 Clements Lane London EC4N 7AE (1 page)
3 October 2017Register inspection address has been changed to 27 Clements Lane London EC4N 7AE (1 page)
2 October 2017Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to 27 Clements Lane London EC4N 7AE on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to 27 Clements Lane London EC4N 7AE on 2 October 2017 (1 page)
26 May 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME14 1BG on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME14 1BG on 26 May 2017 (1 page)
22 May 2017Appointment of Mr Arthur Christopher Callow as a director on 22 May 2017 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 May 2017Appointment of Mr Arthur Christopher Callow as a director on 22 May 2017 (2 pages)
2 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
2 November 2016Director's details changed for Mr Rami Cassis on 1 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Rami Cassis on 1 November 2016 (2 pages)
2 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 November 2015Director's details changed for Mr Rami Cassis on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Rami Cassis on 25 November 2015 (2 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Annual return made up to 7 October 2014
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 7 October 2014
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 7 October 2014
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
25 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)