PARTWAY EUROSOFT LIMITED

PARTWAY EUROSOFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARTWAY EUROSOFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03152730
    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 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 AddressNo

    What were the previous names of PARTWAY EUROSOFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARITY EUROSOFT LIMITEDMay 12, 1999May 12, 1999
    EUROSOFT SERVICES LIMITEDJan 30, 1996Jan 30, 1996

    What are the latest accounts for PARTWAY EUROSOFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PARTWAY EUROSOFT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2024

    What are the latest filings for PARTWAY EUROSOFT LIMITED?

    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

    1 pagesDS01

    Confirmation statement made on Aug 27, 2024 with updates

    4 pagesCS01

    Statement of capital on May 07, 2024

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Certificate of change of name

    Company name changed parity eurosoft LIMITED\certificate issued on 16/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2023

    RES15

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Loan between subsidairy companies 24/10/2023
    RES13

    Confirmation statement made on Aug 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Aug 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Aug 27, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Aug 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael David Johns as a secretary on Jun 30, 2020

    2 pagesAP03

    Termination of appointment of Roger Harold Antony as a secretary on Jun 30, 2020

    1 pagesTM02

    Termination of appointment of Roger Harold Antony as a director on Jun 30, 2020

    1 pagesTM01

    Who are the officers of PARTWAY EUROSOFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNS, Michael David
    St. John Street
    EC1M 4JN London
    82
    England
    Secretary
    St. John Street
    EC1M 4JN London
    82
    England
    271820940001
    JOHNS, Michael David
    St. John Street
    EC1M 4JN London
    82
    England
    Director
    St. John Street
    EC1M 4JN London
    82
    England
    EnglandBritish126880050001
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Secretary
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    199222730001
    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
    KELLY, Joseph Patrick
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    Secretary
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    British61057590001
    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
    WATKINSON, Ed
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    Secretary
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    British106937690001
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Secretary
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    159206600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritish199013040001
    BACON, Richard John
    Flat 11
    41 Lexham Gardens
    W8 5JR London
    Director
    Flat 11
    41 Lexham Gardens
    W8 5JR London
    EnglandBritish117369400001
    GUNN, Kevin James
    Old Norths Cottage Rectory Road
    RM16 3JU Orsett
    Essex
    Director
    Old Norths Cottage Rectory Road
    RM16 3JU Orsett
    Essex
    British2318480003
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Director
    118 Goddington Lane
    BR6 9DZ Orpington
    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
    PHIPPS, Julian Gerard Powell
    22 Gilbert Way
    Finchampstead
    RG40 4HJ Wokingham
    Berkshire
    Director
    22 Gilbert Way
    Finchampstead
    RG40 4HJ Wokingham
    Berkshire
    EnglandBritish145744730001
    PYE, David
    Hyland Lodge
    2 Valletta Close
    CM1 2PT Chelmsford
    Essex
    Director
    Hyland Lodge
    2 Valletta Close
    CM1 2PT Chelmsford
    Essex
    British74550730002
    SIMMONDS, Stephen William
    15 Hyde Lane
    Nash Mills
    HP3 8RY Hemel Hempstead
    Hertfordshire
    Director
    15 Hyde Lane
    Nash Mills
    HP3 8RY Hemel Hempstead
    Hertfordshire
    British28604570001
    SWINSTEAD, Philip Edgar
    Bentveldsduinweg 3
    Aerdenhout
    2111ak
    The Netherlands
    Director
    Bentveldsduinweg 3
    Aerdenhout
    2111ak
    The Netherlands
    British101634050008
    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

    Who are the persons with significant control of PARTWAY EUROSOFT LIMITED?

    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 holds, 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