PARKGREEN COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

PARKGREEN COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03911179

Incorporation date

20/01/2000

Size

Full

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2000)
dot icon27/02/2011
Final Gazette dissolved following liquidation
dot icon12/12/2010
Liquidators' statement of receipts and payments to 2010-11-07
dot icon29/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon03/06/2010
Liquidators' statement of receipts and payments to 2010-05-07
dot icon13/05/2009
Statement of affairs with form 4.19
dot icon13/05/2009
Appointment of a voluntary liquidator
dot icon13/05/2009
Resolutions
dot icon23/04/2009
Registered office changed on 24/04/2009 from devonshire house 60 goswell road london EC1M 7AD united kingdom
dot icon09/03/2009
Appointment Terminated Secretary adam ward
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/02/2009
Return made up to 21/01/09; full list of members
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/10/2008
Appointment Terminated Director griffin two LIMITED
dot icon14/10/2008
Appointment Terminated Secretary martin chard
dot icon14/10/2008
Secretary appointed adam simon ward
dot icon31/07/2008
Full accounts made up to 2008-01-31
dot icon31/07/2008
Full accounts made up to 2007-01-31
dot icon30/07/2008
Registered office changed on 31/07/2008 from pegasus house 37-43 sackville street london W1S 3EH
dot icon27/07/2008
Director appointed susan scott
dot icon21/05/2008
Director's Change of Particulars / firenze ventures PLC / 22/05/2008 / Surname was: firenze ventures PLC, now: media holdings PLC; HouseName/Number was: , now: hilden park house; Street was: hilden park house, now: 79 tonbridge road; Area was: 79 tonbridge road, now:
dot icon21/05/2008
Appointment Terminated Director justine howarth
dot icon19/02/2008
Return made up to 21/01/08; full list of members
dot icon18/02/2008
Particulars of contract relating to shares
dot icon18/02/2008
Ad 31/01/08--------- £ si 2000@1=2000 £ ic 1000/3000
dot icon14/02/2008
Resolutions
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon04/11/2007
Director resigned
dot icon30/10/2007
Nc inc already adjusted 18/10/07
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon25/10/2007
New director appointed
dot icon24/10/2007
Particulars of mortgage/charge
dot icon11/07/2007
Director resigned
dot icon17/04/2007
Registered office changed on 18/04/07 from: 2 chapel court london SE1 1HH
dot icon21/03/2007
Auditor's resignation
dot icon19/03/2007
Return made up to 21/01/07; full list of members
dot icon28/02/2007
Miscellaneous
dot icon22/02/2007
Full accounts made up to 2006-01-31
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
New secretary appointed;new director appointed
dot icon29/01/2007
Director resigned
dot icon10/01/2007
Particulars of mortgage/charge
dot icon09/10/2006
Return made up to 21/01/06; full list of members
dot icon10/09/2006
New director appointed
dot icon10/09/2006
Secretary resigned
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
New director appointed
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Director resigned
dot icon22/08/2005
Full accounts made up to 2005-01-31
dot icon20/07/2005
New director appointed
dot icon06/07/2005
Resolutions
dot icon21/06/2005
Particulars of mortgage/charge
dot icon31/03/2005
Return made up to 21/01/05; full list of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-01-31
dot icon22/12/2004
Director resigned
dot icon30/11/2004
Particulars of mortgage/charge
dot icon05/05/2004
Total exemption full accounts made up to 2003-01-31
dot icon24/11/2003
Return made up to 21/01/03; full list of members
dot icon25/04/2003
New director appointed
dot icon10/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon11/08/2002
New director appointed
dot icon11/08/2002
Ad 31/01/02--------- £ si 990@1=990 £ ic 10/1000
dot icon23/05/2002
Total exemption full accounts made up to 2001-01-31
dot icon13/05/2002
Return made up to 21/01/02; full list of members
dot icon02/11/2001
Director resigned
dot icon26/09/2001
Particulars of mortgage/charge
dot icon10/09/2001
New secretary appointed
dot icon02/09/2001
Registered office changed on 03/09/01 from: 7 pilgrim street london EC4V 6DR
dot icon02/09/2001
Director resigned
dot icon06/08/2001
Secretary resigned;director resigned
dot icon29/05/2001
Particulars of mortgage/charge
dot icon13/02/2001
Return made up to 21/01/01; full list of members
dot icon13/02/2001
Director's particulars changed
dot icon11/02/2001
Certificate of change of name
dot icon22/01/2001
New director appointed
dot icon03/07/2000
Ad 01/05/00--------- £ si 9@1=9 £ ic 1/10
dot icon29/06/2000
New director appointed
dot icon05/04/2000
Certificate of change of name
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
New secretary appointed;new director appointed
dot icon21/02/2000
New director appointed
dot icon06/02/2000
Registered office changed on 07/02/00 from: 788-790 finchley road london NW11 7TJ
dot icon31/01/2000
Registered office changed on 01/02/00 from: gable house 239 regents park road london N3 3LF
dot icon30/01/2000
Registered office changed on 31/01/00 from: 788-790 finchley road london NW11 7TJ
dot icon20/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/01/2000 - 01/02/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/01/2000 - 01/02/2000
67500
TABOR SECRETARIES LIMITED
Corporate Secretary
07/06/2001 - 08/01/2007
40
Greenwood, Stephen Harold
Director
20/04/2006 - 19/01/2007
31
Garratt, Mark Jonathan
Director
01/05/2000 - 19/07/2001
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARKGREEN COMMUNICATIONS LTD

PARKGREEN COMMUNICATIONS LTD is an(a) Dissolved company incorporated on 20/01/2000 with the registered office located at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. There are currently 3 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 PARKGREEN COMMUNICATIONS LTD?

toggle

PARKGREEN COMMUNICATIONS LTD is currently Dissolved. It was registered on 20/01/2000 and dissolved on 27/02/2011.

Where is PARKGREEN COMMUNICATIONS LTD located?

toggle

PARKGREEN COMMUNICATIONS LTD is registered at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does PARKGREEN COMMUNICATIONS LTD do?

toggle

PARKGREEN COMMUNICATIONS LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for PARKGREEN COMMUNICATIONS LTD?

toggle

The latest filing was on 27/02/2011: Final Gazette dissolved following liquidation.