PARTWAY EUROSOFT LIMITED
Overview
| Company Name | PARTWAY EUROSOFT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03152730 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARTWAY EUROSOFT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PARTWAY EUROSOFT LIMITED located?
| Registered Office Address | 82 St. John Street EC1M 4JN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARTWAY EUROSOFT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARITY EUROSOFT LIMITED | May 12, 1999 | May 12, 1999 |
| EUROSOFT SERVICES LIMITED | Jan 30, 1996 | Jan 30, 1996 |
What are the latest accounts for PARTWAY EUROSOFT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PARTWAY EUROSOFT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 27, 2024 |
What are the latest filings for PARTWAY EUROSOFT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on May 07, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
legacy | 89 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Certificate of change of name Company name changed parity eurosoft LIMITED\certificate issued on 16/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 82 st. John Street London EC1M 4JN on Aug 02, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael David Johns as a secretary on Jun 30, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Roger Harold Antony as a secretary on Jun 30, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Roger Harold Antony as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of PARTWAY EUROSOFT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNS, Michael David | Secretary | St. John Street EC1M 4JN London 82 England | 271820940001 | |||||||
| JOHNS, Michael David | Director | St. John Street EC1M 4JN London 82 England | England | British | 126880050001 | |||||
| ANTONY, Roger Harold | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 199222730001 | |||||||
| FIRTH, David Samuel Peter | Secretary | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | British | 77398810001 | ||||||
| KELLY, Joseph Patrick | Secretary | 39 Manor Road AL4 8JG Wheathamsread Herts | British | 61057590001 | ||||||
| KETCHIN, Ian Malcolm | Secretary | 118 Goddington Lane BR6 9DZ Orpington Kent | British | 93777900002 | ||||||
| LEYSHON, Alison Jane | Secretary | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| WATKINSON, Ed | Secretary | Aberue Bridge Street YO51 9LA Boroughbridge North Yorkshire | British | 106937690001 | ||||||
| WOOLLEY, Alastair John Lomond | Secretary | Bath Place Rivington Street EC2A 3DR London 2 England | 159206600001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANTONY, Roger Harold | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | 199013040001 | |||||
| BACON, Richard John | Director | Flat 11 41 Lexham Gardens W8 5JR London | England | British | 117369400001 | |||||
| GUNN, Kevin James | Director | Old Norths Cottage Rectory Road RM16 3JU Orsett Essex | British | 2318480003 | ||||||
| HUGHES, John Llewellyn Mostyn | Director | Albion Riverside 8 Hester Road SW11 4AR London C77 | Uk | British | 104248860001 | |||||
| KETCHIN, Ian Malcolm | Director | 118 Goddington Lane BR6 9DZ Orpington Kent | England | British | 93777900002 | |||||
| LEYSHON, Alison Jane | Director | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| MILLER, Ian Kenneth | Director | 4234 Lomo Alto Court Dallas Tx75219 Usa | United Kingdom | Scottish | 89546660001 | |||||
| MOSS, Ronald Allen | Director | Stonechat Frithsden Copse HP4 1NN Berkhamsted Hertfordshire | England | British | 6787850003 | |||||
| O'DRISCOLL, Ian | Director | Two Goods Farm Moorside DT10 1HQ Marnhull Dorset | British | 68202110001 | ||||||
| PHIPPS, Julian Gerard Powell | Director | 22 Gilbert Way Finchampstead RG40 4HJ Wokingham Berkshire | England | British | 145744730001 | |||||
| PYE, David | Director | Hyland Lodge 2 Valletta Close CM1 2PT Chelmsford Essex | British | 74550730002 | ||||||
| SIMMONDS, Stephen William | Director | 15 Hyde Lane Nash Mills HP3 8RY Hemel Hempstead Hertfordshire | British | 28604570001 | ||||||
| SWINSTEAD, Philip Edgar | Director | Bentveldsduinweg 3 Aerdenhout 2111ak The Netherlands | British | 101634050008 | ||||||
| WELCH, Alwyn Frank | Director | Coniston Farnham Lane GU27 1EZ Haslemere Surrey | England | British | 56811010001 | |||||
| WOOLLEY, Alastair John Lomond | Director | Bath Place Rivington Street EC2A 3DR London 2 England | United Kingdom | British | 89506550002 |
Who are the persons with significant control of PARTWAY EUROSOFT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parity Holdings Ltd | Apr 06, 2016 | 5 Jewry Street EC3N 2EX London Dawson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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