About

Registered Number: 06167936
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 7 months ago)
Registered Address: Peninsular House 3rd Floor, 30-36 Monument Street, London, EC3R 8NB

 

Based in London, Parabis Resourcing Ltd was registered on 19 March 2007, it's status at Companies House is "Dissolved". There are 2 directors listed as Gray, Robert Stewart, Roberts, Kate Mellhuish for this organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Kate Mellhuish 01 April 2010 11 September 2012 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Robert Stewart 11 September 2012 31 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AD01 - Change of registered office address 09 May 2017
AR01 - Annual Return 09 January 2017
AA - Annual Accounts 09 January 2017
AA - Annual Accounts 09 January 2017
RT01 - Application for administrative restoration to the register 09 January 2017
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
TM02 - Termination of appointment of secretary 31 December 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 22 December 2014
AP01 - Appointment of director 05 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 19 March 2013
AP03 - Appointment of secretary 07 December 2012
AA - Annual Accounts 07 November 2012
RESOLUTIONS - N/A 28 September 2012
RESOLUTIONS - N/A 28 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
RESOLUTIONS - N/A 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
CC04 - Statement of companies objects 20 September 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 07 September 2011
RP04 - N/A 26 July 2011
RP04 - N/A 26 July 2011
RP04 - N/A 26 July 2011
RP04 - N/A 26 July 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 01 February 2010
RESOLUTIONS - N/A 28 November 2009
RESOLUTIONS - N/A 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
123 - Notice of increase in nominal capital 06 May 2009
CERTNM - Change of name certificate 01 May 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 09 April 2008
RESOLUTIONS - N/A 22 June 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 12 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.