PARTWAY SOLUTIONS LIMITED
Overview
| Company Name | PARTWAY SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07636596 |
| 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 SOLUTIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is PARTWAY SOLUTIONS 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 SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARITY SOLUTIONS LIMITED | Jan 11, 2017 | Jan 11, 2017 |
| PARITY CONSULTANCY SERVICES LIMITED | Feb 23, 2016 | Feb 23, 2016 |
| SUPER COMMUNICATIONS LIMITED | Jun 13, 2014 | Jun 13, 2014 |
| PARITY DIGITAL SOLUTIONS LIMITED | May 17, 2011 | May 17, 2011 |
What are the latest accounts for PARTWAY SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PARTWAY SOLUTIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 17, 2024 |
What are the latest filings for PARTWAY SOLUTIONS 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 | ||||||||||
Termination of appointment of Mark Andrew Braund as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed parity solutions LIMITED\certificate issued on 16/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Satisfaction of charge 076365960001 in full | 1 pages | MR04 | ||||||||||
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 | ||||||||||
Termination of appointment of Matthew Anthony Bayfield as a director on Jun 09, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Andrew Braund as a director on Jun 09, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
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 | ||||||||||
Appointment of Mr Michael David Johns as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PARTWAY SOLUTIONS 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 | 271820300001 | |||||||
| 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 | 220890750001 | |||||||
| ANTONY, Roger Harold | Secretary | Bath Place Rivington Street EC2A 3DR London 2 | 199114760001 | |||||||
| CHASE, Suzanne Gabrielle | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 188142350001 | |||||||
| WOOLLEY, Alastair | Secretary | Hartfield Road SW19 3RU London Wimbledon Bridge House United Kingdom | 160102390001 | |||||||
| ANTONY, Roger Harold | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | 199013040001 | |||||
| ASPINALL, Michael Stuart | Director | 5 Jewry Street EC3N 2EX London Dawson House England | United Kingdom | English | 105457480002 | |||||
| BAYFIELD, Matthew Anthony | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | 237145750001 | |||||
| BRAUND, Mark Andrew | Director | St. John Street EC1M 4JN London 82 England | United Kingdom | British | 277286930001 | |||||
| DAVIES, Paul | Director | Bath Place Rivington Street EC2A 3DR London 2 England | United Kingdom | British | 37117320004 | |||||
| ROMMEL, Alan David | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | 151181290001 | |||||
| SWINSTEAD, Philip Edgar | Director | Bath Place Rivington Street EC2A 3DR London 2 England | England | British | 188142090001 | |||||
| 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 SOLUTIONS 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