Company NameParker & Brookes Ltd
Company StatusDissolved
Company Number07928247
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 3 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameMoney Advisers @ Direct Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sasha Matthew Drummond
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2018(6 years after company formation)
Appointment Duration1 year, 3 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Putney Wharf Tower
Brewhouse Lane
London
SW15 2JQ
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Floor
124 Baker Street
London
W1U 6TY

Contact

Websitewww.moneyadvisersdirect.com

Location

Registered Address57 Putney Wharf Tower
Brewhouse Lane
London
SW15 2JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

100 at £1Coddan Managers Service LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
3 September 2018Registered office address changed from 7 Kingshill Avenue St. Albans AL4 9QE England to 57 Putney Wharf Tower Brewhouse Lane London SW15 2JQ on 3 September 2018 (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
16 August 2018Application to strike the company off the register (3 pages)
19 February 2018Director's details changed for Mr Sasha Matthew Drummond on 19 February 2018 (2 pages)
19 February 2018Change of details for Mr Sasha Matthew Drummond as a person with significant control on 19 February 2018 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
16 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
(3 pages)
15 February 2018Termination of appointment of Konstantin Nemchukov as a director on 15 February 2018 (1 page)
15 February 2018Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU England to 7 Kingshill Avenue St. Albans AL4 9QE on 15 February 2018 (1 page)
15 February 2018Notification of Sasha Matthew Drummond as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Appointment of Mr Sasha Matthew Drummond as a director on 15 February 2018 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
22 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 22 March 2016 (1 page)
21 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
15 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)