PARITY INTERNATIONAL PLC

PARITY INTERNATIONAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARITY INTERNATIONAL PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02935300
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARITY INTERNATIONAL PLC?

    • Other information technology service activities (62090) / Information and communication

    Where is PARITY INTERNATIONAL PLC located?

    Registered Office Address
    Dawson House
    5 Jewry Street
    EC3N 2EX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARITY INTERNATIONAL PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PARITY INTERNATIONAL PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Annual return made up to May 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on Apr 15, 2016

    1 pagesAD01

    Appointment of Mr Alan David Rommel as a director on Oct 05, 2015

    2 pagesAP01

    Appointment of Mr Roger Harold Antony as a secretary on May 27, 2015

    2 pagesAP03

    Termination of appointment of Alastair John Lomond Woolley as a secretary on May 27, 2015

    1 pagesTM02

    Termination of appointment of Alastair John Lomond Woolley as a director on May 27, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 50,000
    SH01

    Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on Dec 09, 2014

    1 pagesAD01

    Registered office address changed from Wimbledon Bridge House 1St Floor, 1 Hartfield Road Wimbledon SW19 3RU to 11 Golden Square London W1F 9JB on Sep 25, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 50,000
    SH01

    Annual return made up to May 05, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 05, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Roger Harold Antony as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 05, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of PARITY INTERNATIONAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Secretary
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    199048800001
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritish168202850001
    ROMMEL, Alan David
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritish151181290001
    CONNER, Eileen
    1 Kipling Drive
    SW19 1TJ Wimbledon
    Secretary
    1 Kipling Drive
    SW19 1TJ Wimbledon
    British89546940001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Secretary
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    British77398810001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Secretary
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    British93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    NOLAN, Cheryl
    97 Bailey Bridge Road
    CM7 5TS Braintree
    Essex
    Secretary
    97 Bailey Bridge Road
    CM7 5TS Braintree
    Essex
    British104488100003
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Secretary
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    159207730001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    DAVIES, Paul
    4 White Hill
    GU20 6JU Windlesham
    Surrey
    Director
    4 White Hill
    GU20 6JU Windlesham
    Surrey
    United KingdomBritish37117320004
    FARR, Richard Eric
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    British40864220002
    GRAY, Gary Kenneth
    25 Heywood Drive
    GU19 5DL Bagshot
    Surrey
    Director
    25 Heywood Drive
    GU19 5DL Bagshot
    Surrey
    British79017820001
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    JENNINGS, Keith Murray
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    Director
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    British76560510001
    JONES, William Anthony
    Bayview
    The Populars, 74a Easthampstead Road
    RG40 2EE Wokingham
    Berks
    Director
    Bayview
    The Populars, 74a Easthampstead Road
    RG40 2EE Wokingham
    Berks
    EnglandBritish126716320001
    KETCHIN, Ian Malcolm
    Goddington Lane
    BR6 9DZ Orpington
    118
    Kent
    Director
    Goddington Lane
    BR6 9DZ Orpington
    118
    Kent
    EnglandBritish93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    Director
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    United KingdomScottish89546660001
    MOSS, Ronald Allen
    Stonechat
    Frithsden Copse
    HP4 1NN Berkhamsted
    Hertfordshire
    Director
    Stonechat
    Frithsden Copse
    HP4 1NN Berkhamsted
    Hertfordshire
    EnglandBritish6787850003
    O'DRISCOLL, Ian
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    Director
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    British68202110001
    ORR, Diana Josephine
    4 White Hill
    GU20 6JU Windlesham
    Surrey
    Director
    4 White Hill
    GU20 6JU Windlesham
    Surrey
    British44544470002
    SWINSTEAD, Philip Edgar
    Flat 5
    60-61 Cheyne Walk
    SW3 5LX London
    Director
    Flat 5
    60-61 Cheyne Walk
    SW3 5LX London
    British101634050001
    WELCH, Alwyn Frank
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritish56811010001
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    United KingdomBritish89506550002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of PARITY INTERNATIONAL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Apr 06, 2016
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies House Act 2006
    Place RegisteredCompanies House
    Registration Number3980554
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0