AC PARL STREET LTD

Register to unlock more data on OkredoRegister

AC PARL STREET LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09960219

Incorporation date

20/01/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited Office D, Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2016)
dot icon21/01/2026
Notice of removal of liquidator by court
dot icon21/01/2026
Notice of removal of liquidator by court
dot icon21/01/2026
Appointment of a liquidator
dot icon28/08/2025
Progress report in a winding up by the court
dot icon26/04/2025
Satisfaction of charge 099602190002 in full
dot icon26/04/2025
Satisfaction of charge 099602190004 in full
dot icon05/09/2024
Progress report in a winding up by the court
dot icon07/09/2023
Progress report in a winding up by the court
dot icon19/07/2022
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA England to C/O Quantuma Advisory Limited Office D Beresford House Town Quay Southampton SO14 2AQ on 2022-07-19
dot icon19/07/2022
Appointment of a liquidator
dot icon24/06/2022
Order of court to wind up
dot icon30/03/2022
Termination of appointment of Greg Johnson as a director on 2022-03-29
dot icon04/02/2022
Unaudited abridged accounts made up to 2020-12-30
dot icon11/01/2022
Unaudited abridged accounts made up to 2019-12-30
dot icon09/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon14/09/2021
Termination of appointment of Stuart James Johnson as a director on 2021-08-17
dot icon14/09/2021
Appointment of Mr Greg Johnson as a director on 2021-08-18
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon12/07/2021
Notification of Stuart Johnson as a person with significant control on 2021-07-05
dot icon12/07/2021
Cessation of Tugce Seytanpir as a person with significant control on 2021-07-05
dot icon02/07/2021
Notification of Tugce Seytanpir as a person with significant control on 2021-03-31
dot icon30/06/2021
Cessation of Assetcorp Holdings Limited as a person with significant control on 2021-03-31
dot icon11/02/2021
Registered office address changed from Charles Lake House Claire Causeway Crossways Park Business Dartford DA2 6QA England to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 2021-02-11
dot icon11/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon22/07/2020
Satisfaction of charge 099602190001 in full
dot icon22/07/2020
Satisfaction of charge 099602190003 in full
dot icon22/07/2020
Satisfaction of charge 099602190005 in full
dot icon23/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon15/01/2018
Termination of appointment of Ibrahim Seytanpir as a director on 2018-01-08
dot icon15/01/2018
Termination of appointment of Assetcorp Holdings as a director on 2018-01-08
dot icon12/01/2018
Appointment of Mr Stuart James Johnson as a director on 2018-01-08
dot icon04/01/2018
Registration of charge 099602190005, created on 2017-12-21
dot icon04/01/2018
Registration of charge 099602190004, created on 2017-12-21
dot icon10/10/2017
Registration of charge 099602190003, created on 2017-10-03
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon31/01/2017
Registered office address changed from C/O Ac Parliament Street Ltd 22 Bardsley Lane Greenwich London London SE10 9RF United Kingdom to Charles Lake House Claire Causeway Crossways Park Business Dartford DA2 6QA on 2017-01-31
dot icon23/01/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon07/11/2016
Registration of charge 099602190002, created on 2016-10-17
dot icon14/10/2016
Registration of charge 099602190001, created on 2016-09-30
dot icon20/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconNext confirmation date
12/07/2022
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Stuart James
Director
08/01/2018 - 17/08/2021
18
Johnson, Greg
Director
18/08/2021 - 29/03/2022
1
Seytanpir, Ibrahim
Director
20/01/2016 - 08/01/2018
5
Assetcorp Holdings Limited
Corporate Director
20/01/2016 - 08/01/2018
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AC PARL STREET LTD

AC PARL STREET LTD is an(a) Liquidation company incorporated on 20/01/2016 with the registered office located at C/O Quantuma Advisory Limited Office D, Beresford House, Town Quay, Southampton SO14 2AQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AC PARL STREET LTD?

toggle

AC PARL STREET LTD is currently Liquidation. It was registered on 20/01/2016 .

Where is AC PARL STREET LTD located?

toggle

AC PARL STREET LTD is registered at C/O Quantuma Advisory Limited Office D, Beresford House, Town Quay, Southampton SO14 2AQ.

What does AC PARL STREET LTD do?

toggle

AC PARL STREET LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AC PARL STREET LTD?

toggle

The latest filing was on 21/01/2026: Notice of removal of liquidator by court.