THE 41ST PARAMETER, LTD.
Status | DISSOLVED |
Company No. | 06363240 |
Category | Private Limited Company |
Incorporated | 06 Sep 2007 |
Age | 16 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2020 |
Years | 3 years, 7 months, 13 days |
SUMMARY
THE 41ST PARAMETER, LTD. is an dissolved private limited company with number 06363240. It was incorporated 16 years, 8 months, 24 days ago, on 06 September 2007 and it was dissolved 3 years, 7 months, 13 days ago, on 17 October 2020. The company address is The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 24 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Malcolm John Pape
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 27 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-27
Officer name: Michael Robert David Smith
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Appoint person director company with name date
Date: 13 Aug 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-12
Officer name: Mr Malcolm John Pape
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: William James Spencer Floydd
Documents
Accounts with accounts type dormant
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type dormant
Date: 26 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Robert David Smith
Change date: 2016-05-14
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-07
Officer name: Michael Robert David Smith
Documents
Termination director company with name termination date
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-11
Officer name: Colin James Rutter
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Change sail address company with old address new address
Date: 07 Sep 2015
Category: Address
Type: AD02
New address: The Sir John Peace Building Experian Way Nottingham NG80 1ZZ
Old address: 90 High Holborn London WC1V 6XX
Documents
Accounts with accounts type full
Date: 26 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Address
Type: AD01
New address: The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ
Change date: 2014-12-17
Old address: Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ
Documents
Accounts with accounts type full
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Change account reference date company current extended
Date: 23 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-03-31
Documents
Termination director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Naumann
Documents
Termination secretary company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olswang Cosec Limited
Documents
Termination director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ori Eisen
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin James Rutter
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-17
Old address: 29Th Floor One Canada Square Canada Wharf London E14 5DX
Documents
Appoint person secretary company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ronan Hanna
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Pepper
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Floydd
Documents
Accounts with accounts type small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 15 Jun 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 18 Feb 2012
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Selda
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Naumann
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Thompson
Documents
Move registers to sail company
Date: 04 Oct 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed ori eisen
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed john peter selda
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert lewis
Documents
Accounts with accounts type small
Date: 05 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 31/10/07 from: seventh floor 90 high holborn london WC1V 6XX
Documents
Legacy
Date: 31 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/08 to 31/12/08
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 12 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newincco 765 LIMITED\certificate issued on 12/10/07
Documents
Some Companies
168 LONDON ROAD,PORTSMOUTH,PO2 9DN
Number: | 11594649 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 GEORGE FOX LANE,LEICESTERSHIRE,CV13 6BE
Number: | 05253366 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HIGH STREET,PERSHORE,WR10 1DP
Number: | 08795448 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PURLEY ROAD,CIRENCESTER,GL7 1EP
Number: | 06806608 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLEAR VIEW,KINGSWINFORD,DY6 9XQ
Number: | 04379190 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX EDUCATIONAL & CRAFT SUPPLIES LIMITED
11 SOMERSET PLACE,GLASGOW,G3 7JT
Number: | SC512455 |
Status: | ACTIVE |
Category: | Private Limited Company |