About

Registered Number: 06467286
Date of Incorporation: 08/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2014 (9 years and 8 months ago)
Registered Address: C/O GUARDIAN BUSINESS RECOVERY, 6 Snow Hill, London, EC1A 2AY

 

Founded in 2008, A1 Parking Enforcement Ltd have registered office in London. We don't know the number of employees at this business. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Dawn Patricia 06 October 2009 01 February 2010 1
LINARD, Betty Patricia 08 January 2008 09 May 2008 1
VENNING, Scott Simon 01 January 2010 01 June 2010 1
WALLIS, Dawn Patricia 23 June 2008 10 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 09 July 2014
4.68 - Liquidator's statement of receipts and payments 21 January 2014
AD01 - Change of registered office address 20 January 2014
4.68 - Liquidator's statement of receipts and payments 25 January 2013
AD01 - Change of registered office address 05 December 2011
RESOLUTIONS - N/A 25 November 2011
4.20 - N/A 25 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2011
CERTNM - Change of name certificate 01 November 2011
CONNOT - N/A 01 November 2011
AD01 - Change of registered office address 12 September 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 10 November 2010
TM01 - Termination of appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 01 November 2010
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 25 November 2009
AP01 - Appointment of director 08 October 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 14 January 2009
353 - Register of members 14 January 2009
287 - Change in situation or address of Registered Office 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
395 - Particulars of a mortgage or charge 28 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
287 - Change in situation or address of Registered Office 31 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
287 - Change in situation or address of Registered Office 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.