RUSSELL & PARKER LIMITED

Acre House Acre House, London, NW1 3ER, United Kingdom
StatusDISSOLVED
Company No.11241318
CategoryPrivate Limited Company
Incorporated08 Mar 2018
Age6 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 6 months, 18 days

SUMMARY

RUSSELL & PARKER LIMITED is an dissolved private limited company with number 11241318. It was incorporated 6 years, 3 months, 11 days ago, on 08 March 2018 and it was dissolved 3 years, 6 months, 18 days ago, on 01 December 2020. The company address is Acre House Acre House, London, NW1 3ER, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Copithorne Crainey

Change date: 2020-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-21

Psc name: Andrew Copithorne Crainey

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Botterill

Cessation date: 2020-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Louise Botterill

Cessation date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-25

Old address: Crown House Old Gloucester Street London WC1N 3AX England

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: 60 Gracechurch Street London EC3V 0HR England

New address: Crown House Old Gloucester Street London WC1N 3AX

Change date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Louise Botterill

Termination date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Copson

Appointment date: 2019-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

New address: 60 Gracechurch Street London EC3V 0HR

Old address: Third Floor Two Colton Square Leicester Leicestershire LE1 1QH England

Change date: 2019-02-15

Documents

View document PDF

Incorporation company

Date: 08 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 PLATTS LANE LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:06379062
Status:ACTIVE
Category:Private Limited Company

FLAREPATH LIMITED

CRANMORE,NEW ROMNEY,TN28 8EY

Number:04589500
Status:ACTIVE
Category:Private Limited Company

I WAREHOUSE LIMITED

ENGLANDS LANE BUSINESS CENTRE,GREAT YARMOUTH,NR31 6BE

Number:08404592
Status:ACTIVE
Category:Private Limited Company

NANHILL MANAGEMENT LIMITED

REMPSTONE HALL ASHBY ROAD,LOUGHBOROUGH,LE12 6RG

Number:02922945
Status:ACTIVE
Category:Private Limited Company

SKI SLOPES INTERNATIONAL (UK) LIMITED

UNIT 1 LEE MILLS INDUSTRIAL ESTATE,HOLMFIRTH,HD9 1RT

Number:09343346
Status:ACTIVE
Category:Private Limited Company

TEAM VALLEY PRINTERS LTD

3 OCTAVIAN WAY,GATESHEAD,NE11 0HZ

Number:07055099
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