Company NameParker Capital Acquisitions Limited
Company StatusDissolved
Company Number08074274
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Directors

Director NameSir Rodney Malcolm Aldridge
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Buckingham Street
London
WC2N 6EF
Director NameDaniel James Hildred
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed18 May 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2012(3 weeks, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 18 February 2013)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address10 Piccadilly
London
W1J 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 April 2013Application to strike the company off the register (3 pages)
18 April 2013Application to strike the company off the register (3 pages)
27 February 2013Registered office address changed from 19 Buckingham Street London WC2N 6EF United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 19 Buckingham Street London WC2N 6EF United Kingdom on 27 February 2013 (1 page)
26 February 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 18 February 2013 (1 page)
26 February 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
26 February 2013Termination of appointment of Pinsent Masons Director Limited as a director on 18 February 2013 (1 page)
26 February 2013Termination of appointment of Daniel James Hildred as a director on 18 February 2013 (1 page)
26 February 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
26 February 2013Termination of appointment of Daniel Hildred as a director (1 page)
21 September 2012Director's details changed for Daniel James Hildred on 20 September 2012 (2 pages)
21 September 2012Director's details changed for Daniel James Hildred on 20 September 2012 (2 pages)
15 June 2012Appointment of Sir Rodney Malcolm Aldridge as a director (2 pages)
15 June 2012Appointment of Sir Rodney Malcolm Aldridge as a director on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 14 June 2012 (1 page)
14 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
14 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
12 June 2012Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 June 2012 (2 pages)
12 June 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
18 May 2012Incorporation
Statement of capital on 2012-05-18
  • GBP 1
(33 pages)
18 May 2012Incorporation
Statement of capital on 2012-05-18
  • GBP 1
(33 pages)