Dissolved 2014-04-01
Company Information for L.A. PARKER LIMITED
CHEAM, SURREY, SM2,
|
Company Registration Number
04366345
Private Limited Company
Dissolved Dissolved 2014-04-01 |
Company Name | ||
---|---|---|
L.A. PARKER LIMITED | ||
Legal Registered Office | ||
CHEAM SURREY | ||
Previous Names | ||
|
Company Number | 04366345 | |
---|---|---|
Date formed | 2002-02-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-04-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 05:06:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
L.A. PARKER LOGISTICS, LLC | 202 SOUTH PARKER STREET TAMPA FL 33606 | Active | Company formed on the 2020-10-26 |
Officer | Role | Date Appointed |
---|---|---|
CHEAM REGISTRARS LIMITED |
||
LARISSA ANNETTE FARNHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW TRADE INTERNATIONAL UK LTD | Company Secretary | 2009-01-05 | CURRENT | 2007-06-12 | Dissolved 2013-11-19 | |
ASHLEY SMITH LTD. | Company Secretary | 2008-04-22 | CURRENT | 2008-04-22 | Dissolved 2013-08-13 | |
CONNEXION WORLD CARGO (EXETER) LTD. | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Dissolved 2018-04-10 | |
ELYVEST FINANCIAL HOLDING LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1953-11-09 | Dissolved 2016-11-04 | |
EDUCATION SUPPORT ASSOCIATES LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Active - Proposal to Strike off | |
VALCO (SALES) LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2003-06-26 | Dissolved 2015-08-18 | |
1410 (ST. PAULS) LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2007-04-20 | Dissolved 2013-09-10 | |
HURLINGHAM MOVING LIMITED | Company Secretary | 2006-02-03 | CURRENT | 2006-02-03 | Dissolved 2015-01-06 | |
MICHAEL D GILES LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2005-12-16 | Active | |
WORKING LIGHT PHOTOGRAPHY LIMITED | Company Secretary | 2005-10-12 | CURRENT | 2005-10-12 | Active | |
TAYBOUR PROPERTIES LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2005-09-20 | Active | |
1410 LTD | Company Secretary | 2005-05-25 | CURRENT | 2005-05-25 | Dissolved 2013-10-04 | |
BURCHILL ENTERPRISES LIMITED | Company Secretary | 2004-07-26 | CURRENT | 2001-08-16 | Dissolved 2016-09-20 | |
TOUCH TALK LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-07-13 | Dissolved 2017-06-06 | |
ROBERTS & ASSOCIATES LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1993-03-08 | Dissolved 2014-04-15 | |
IAN FLUX RACING LIMITED | Company Secretary | 2003-01-22 | CURRENT | 1974-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LARISSA ANNETTE PARKER / 01/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHEAM REGISTRARS LIMITED / 01/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LARISSA PARKER / 01/10/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHEAM REGISTRARS LIMITED / 01/06/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: SUITE 3 40 THE BROADWAY CHEAM SURREY SM3 8BD | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: D B HALSEY & CO 3A HIGH STREET CHEAM SUTTON SURREY SM3 8RQ | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
CERTNM | COMPANY NAME CHANGED SPEED 9072 LIMITED CERTIFICATE ISSUED ON 28/02/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 8,353 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 16,641 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.A. PARKER LIMITED
Cash Bank In Hand | 2013-03-31 | £ 8,400 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 16,386 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as L.A. PARKER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |