Company NameParasol Systems Limited
Company StatusDissolved
Company Number03718234
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRanjit Makwana
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 23 November 2004)
RoleConsultant
Correspondence Address43 Atherstone Road
Luton
Bedfordshire
LU4 8QU
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 February 2000(12 months after company formation)
Appointment Duration4 years, 9 months (closed 23 November 2004)
Correspondence Address2 Adelaide House Corby Gate Business
Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG
Director NameMr Daniel Simeon Samuels
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(11 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 February 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Atherstone Road
Luton
Bedfordshire
LU4 8QU
Secretary NameMr Daniel Simeon Samuels
NationalityBritish
StatusResigned
Appointed02 February 2000(11 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 February 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Atherstone Road
Luton
Bedfordshire
LU4 8QU
Director NameLowtax Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address1 Rannock House
Geddington Road
Corby
Northamptonshire
NN18 8ET

Location

Registered AddressMayflower House
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Turnover£1,280
Net Worth£87
Current Liabilities£1,305

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
11 July 2003Secretary's particulars changed (1 page)
27 May 2003Return made up to 23/02/03; full list of members (5 pages)
22 March 2002Return made up to 23/02/02; full list of members (6 pages)
22 May 2001Full accounts made up to 29 February 2000 (9 pages)
2 May 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon business park station road west horndon brentwood essex CM13 3XL (1 page)
5 July 2000Secretary's particulars changed (1 page)
11 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
22 February 2000Ad 02/02/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000New director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page)
1 June 1999Registered office changed on 01/06/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page)
23 February 1999Incorporation (8 pages)