About

Registered Number: 01690936
Date of Incorporation: 13/01/1983 (42 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years ago)
Registered Address: 8th Floor, Holborn Gate,, 26 Southampton Buildings, London, WC2A 1AN,

 

Established in 1983, Chris Parry Promotions Ltd are based in London, it's status is listed as "Dissolved". Parry, Alison Jane is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Alison Jane N/A 03 February 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 28 December 2018
CS01 - N/A 12 October 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AD01 - Change of registered office address 02 August 2016
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 14 October 2015
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 12 August 2015
AD01 - Change of registered office address 28 June 2015
TM01 - Termination of appointment of director 28 June 2015
AD01 - Change of registered office address 28 June 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 19 August 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 25 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 30 September 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 27 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363s - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
AA - Annual Accounts 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 12 July 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
363s - Annual Return 18 June 2002
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
AA - Annual Accounts 27 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
363s - Annual Return 22 May 2001
287 - Change in situation or address of Registered Office 05 April 2001
225 - Change of Accounting Reference Date 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 21 April 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 05 June 1998
287 - Change in situation or address of Registered Office 19 August 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 04 July 1996
RESOLUTIONS - N/A 19 June 1996
363s - Annual Return 16 May 1996
363s - Annual Return 19 May 1995
AA - Annual Accounts 29 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 19 April 1994
363b - Annual Return 26 April 1993
AA - Annual Accounts 18 April 1993
288 - N/A 10 March 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 15 June 1992
288 - N/A 06 August 1991
288 - N/A 06 August 1991
AA - Annual Accounts 29 July 1991
RESOLUTIONS - N/A 24 July 1991
363a - Annual Return 16 June 1991
288 - N/A 03 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1990
288 - N/A 11 September 1990
288 - N/A 16 August 1990
395 - Particulars of a mortgage or charge 30 July 1990
AA - Annual Accounts 25 July 1990
AA - Annual Accounts 25 July 1990
GEN117 - N/A 04 July 1990
363 - Annual Return 04 July 1990
288 - N/A 09 May 1990
288 - N/A 08 May 1990
287 - Change in situation or address of Registered Office 21 March 1990
288 - N/A 18 January 1990
288 - N/A 08 December 1989
288 - N/A 13 September 1989
363 - Annual Return 14 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1989
287 - Change in situation or address of Registered Office 07 February 1989
288 - N/A 07 February 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
288 - N/A 25 October 1988
AUD - Auditor's letter of resignation 27 September 1988
288 - N/A 23 June 1988
288 - N/A 25 April 1988
395 - Particulars of a mortgage or charge 06 April 1988
288 - N/A 19 January 1988
288 - N/A 19 January 1988
288 - N/A 19 January 1988
288 - N/A 19 January 1988
AUD - Auditor's letter of resignation 22 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1987
288 - N/A 26 November 1987
288 - N/A 04 November 1987
363 - Annual Return 19 September 1987
AA - Annual Accounts 19 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1987
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 July 1990 Fully Satisfied

N/A

Charge 22 March 1988 Fully Satisfied

N/A

Debenture 17 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.