Company NamePark The Cut Ltd
Company StatusDissolved
Company Number08471921
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicolai Outzen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lanbury Road
London
SE15 3DB
Director NameMr Simon Charles William Kirkham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Plantaz Chardonne
Vaud
1071
Director NameMr Benard Hyseni
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Bridge House, Defence Close
London
SE28 0NR
Director NameMr Fatmir Mallopolci
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Coverley Point, Tyers Street
London
SE11 5NS

Location

Registered AddressBuckingham House East
Buckingham Parade
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Benard Hyseni
25.00%
Ordinary B
25 at £1Fatmir Mallopolci
25.00%
Ordinary B
25 at £1Nicolai Outzen
25.00%
Ordinary A
25 at £1Simon Kirkham
25.00%
Ordinary A

Financials

Year2014
Net Worth£27,382
Cash£62,246
Current Liabilities£76,684

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2018Application to strike the company off the register (1 page)
6 December 2018Termination of appointment of Benard Hyseni as a director on 31 October 2018 (1 page)
6 December 2018Termination of appointment of Fatmir Mallopolci as a director on 31 October 2018 (1 page)
20 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
27 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(7 pages)
11 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(7 pages)
9 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(7 pages)
9 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(7 pages)
13 April 2015Registered office address changed from C/O K Shah & Co Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from C/O K Shah & Co Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
3 April 2013Incorporation (46 pages)
3 April 2013Incorporation (46 pages)