Company NamePARD UK Limited
Company StatusDissolved
Company Number08459039
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 9 months ago)
Previous NameNCL Publishing Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Robert Grant
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP

Location

Registered AddressHudson House
8 Tavistock Street
London
WC2E 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Robert Grant
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
15 April 2015Application to strike the company off the register (3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2013Director's details changed for Mr Robert Grant on 20 June 2013 (2 pages)
20 June 2013Company name changed ncl publishing LTD\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Registered office address changed from Communications House 26 York Street London W1U 6PZ England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Communications House 26 York Street London W1U 6PZ England on 20 June 2013 (1 page)
20 June 2013Director's details changed for Mr Robert Grant on 20 June 2013 (2 pages)
20 June 2013Company name changed ncl publishing LTD\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)