PARALLEL PRIVATE EQUITY NOMINEES NO.4 LIMITED

4th Floor 4th Floor, London, W1F 8WR
StatusDISSOLVED
Company No.06248381
CategoryPrivate Limited Company
Incorporated15 May 2007
Age17 years, 2 days
JurisdictionEngland Wales
Dissolution24 Oct 2017
Years6 years, 6 months, 24 days

SUMMARY

PARALLEL PRIVATE EQUITY NOMINEES NO.4 LIMITED is an dissolved private limited company with number 06248381. It was incorporated 17 years, 2 days ago, on 15 May 2007 and it was dissolved 6 years, 6 months, 24 days ago, on 24 October 2017. The company address is 4th Floor 4th Floor, London, W1F 8WR.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: Graham Stewart Cox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-13

Officer name: Ian David Lea Richardson

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Old address: 49 St. James's Street London SW1A 1JT United Kingdom

Change date: 2013-01-28

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Haggith

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mackie

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Paul Michael Whitney

Change date: 2011-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-16

Old address: 49 St James's Street London SW1A 1JT United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-15

Old address: 49 St James's Street London SW1A 1JT

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Address

Type: 287

Description: Registered office changed on 18/05/2009 from 49 st james's street london SW1A 1JT

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 21/08/2008 from 49 st jamess street london SW1A 1JT

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 15 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365 SERVICES (UK) LTD

FLOOR 2 555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:09388654
Status:ACTIVE
Category:Private Limited Company

ATOM VENTURES LTD

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:10890661
Status:ACTIVE
Category:Private Limited Company

K&W HEALTHCARE LIMITED

RAMSAY HOUSE RAMSAY BROWN & PARTNERS,LONDON,N21 1RA

Number:09163400
Status:ACTIVE
Category:Private Limited Company

LELYLANCE ELECTRICALS LIMITED

5 CROMWELL COURT,WEMBLEY,HA0 1JT

Number:11031427
Status:ACTIVE
Category:Private Limited Company

MEGALITH REALTY LIMITED

23 BUCKINGHAM GATE,LONDON,SW1E 6LB

Number:09944409
Status:ACTIVE
Category:Private Limited Company

THOMAS KIRKLAND DIGITAL DESIGN LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11961911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source