Parkerclark Architecture & Design Ltd

General information

Name:

Parkerclark Architecture & Design Limited

Office Address:

C/o Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard SE1 3GA London

Number: 06963793

Incorporation date: 2009-07-15

Dissolution date: 2019-01-08

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 signifies the establishment of Parkerclark Architecture & Design Ltd, a firm that was situated at C/o Elan & Co Llp Unit 3 Cedar Court, 1 Royal Oak Yard in London. It was founded on 15th July 2009. The registered no. was 06963793 and the company postal code was SE1 3GA. It had existed on the market for about ten years up until 8th January 2019. Registered as Cymk Architecture & Design, the company used the business name up till 2010, the year it got changed to Parkerclark Architecture & Design Ltd.

Anthony C. was this specific firm's director, designated to this position in 2009.

Anthony C. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Parkerclark Architecture & Design Ltd 2010-05-13
  • Cymk Architecture & Design Limited 2009-07-15

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 15 July 2009

Address: 1 Royal Oak Yard, London, SE1 3GA, United Kingdom

Latest update: 21 December 2023

Anthony C.

Role: Director

Appointed: 15 July 2009

Latest update: 21 December 2023

People with significant control

Anthony C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 29 July 2018
Confirmation statement last made up date 15 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 24 April 2013
Annual Accounts 30 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 71129 : Other engineering activities
9
Company Age

Similar companies nearby

Closest companies