About

Registered Number: 05155001
Date of Incorporation: 16/06/2004 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: 1st Floor 21 Station Road, Watford, Herts, WD17 1AP

 

Established in 2004, Parallabs Ltd have registered office in Watford, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAALOUF, Walid 30 June 2018 - 1
FEHMER, Juergen 20 October 2004 01 October 2009 1
KLEIN, Stanley 19 August 2005 28 August 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 July 2020
LIQ01 - N/A 21 April 2020
AD01 - Change of registered office address 23 March 2020
RESOLUTIONS - N/A 19 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 27 January 2020
MR04 - N/A 03 April 2019
CS01 - N/A 28 January 2019
CH01 - Change of particulars for director 28 January 2019
PSC04 - N/A 28 January 2019
PSC04 - N/A 28 January 2019
CH01 - Change of particulars for director 28 January 2019
AA - Annual Accounts 20 November 2018
AP01 - Appointment of director 10 October 2018
AD01 - Change of registered office address 02 May 2018
PSC04 - N/A 30 January 2018
CS01 - N/A 30 January 2018
PSC04 - N/A 30 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 08 November 2016
SH01 - Return of Allotment of shares 26 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 08 December 2015
SH01 - Return of Allotment of shares 18 November 2015
MR01 - N/A 27 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 10 December 2013
MR04 - N/A 16 November 2013
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 29 August 2012
TM02 - Termination of appointment of secretary 02 May 2012
AD01 - Change of registered office address 02 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 03 November 2010
CH01 - Change of particulars for director 15 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 05 May 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 01 April 2009
225 - Change of Accounting Reference Date 09 September 2008
363a - Annual Return 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 28 December 2005
225 - Change of Accounting Reference Date 17 October 2005
395 - Particulars of a mortgage or charge 29 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 13 July 2005
CERTNM - Change of name certificate 31 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
287 - Change in situation or address of Registered Office 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
CERTNM - Change of name certificate 20 October 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2015 Fully Satisfied

N/A

Fixed and floating charge 13 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.