Background WavePink WaveYellow Wave

PARVALUX LIMITED (06476314)

PARVALUX LIMITED (06476314) is a dissolved UK company. incorporated on 17 January 2008. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PARVALUX LIMITED has been registered for 18 years. Current directors include MASON, William Joseph.

Company Number
06476314
Status
dissolved
Type
ltd
Incorporated
17 January 2008
Age
18 years
Address
1 Bridgewater Place, Leeds, LS11 5QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MASON, William Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARVALUX LIMITED

PARVALUX LIMITED is an dissolved company incorporated on 17 January 2008 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PARVALUX LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06476314

LTD Company

Age

18 Years

Incorporated 17 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 16 April 2019 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 January 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

STEELRAY NO. 247 LIMITED
From: 17 January 2008To: 8 March 2008
Contact
Address

1 Bridgewater Place Water Lane Leeds, LS11 5QR,

Previous Addresses

Maxon House Hogwood Lane Finchampstead Wokingham RG40 4QW England
From: 20 December 2018To: 3 April 2019
490-492 Wallisdown Road Bournemouth BH11 8PU
From: 17 January 2008To: 20 December 2018
Timeline

22 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Mar 10
Director Joined
Aug 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Nov 11
Director Left
Jan 12
Funding Round
Nov 14
Director Joined
Nov 15
Funding Round
Sept 17
Director Joined
Oct 17
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
Dec 18
Funding Round
Dec 18
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

MASON, William Joseph

Active
Water Lane, LeedsLS11 5QR
Born September 1975
Director
Appointed 18 Dec 2018

DYOSS, Peter James

Resigned
9 Harbour Watch, PooleBH14 8JB
Secretary
Appointed 26 Feb 2008
Resigned 15 Feb 2010

SIGGS, Stephen Geoffrey

Resigned
Hogwood Lane, WokinghamRG40 4QW
Secretary
Appointed 15 Feb 2010
Resigned 18 Dec 2018

STEELRAY SECRETARIAL SERVICES LIMITED

Resigned
43 Richmond Hill, BournemouthBH2 6LR
Corporate secretary
Appointed 17 Jan 2008
Resigned 26 Feb 2008

CLARK, Geraldine Maria

Resigned
25 West Street, PooleBH15 1LD
Born September 1960
Director
Appointed 14 May 2014
Resigned 18 Dec 2018

CLARK, Marc Eric

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born April 1968
Director
Appointed 17 Aug 2010
Resigned 18 Dec 2018

CLARK, Steven James

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born April 1965
Director
Appointed 26 Feb 2008
Resigned 18 Dec 2018

DYOSS, Peter James

Resigned
9 Harbour Watch, PooleBH14 8JB
Born May 1938
Director
Appointed 26 Feb 2008
Resigned 17 Mar 2010

LEVINE, Justin Anthos Colin

Resigned
., RingwoodBH24 3QA
Born August 1967
Director
Appointed 30 Oct 2008
Resigned 15 Feb 2011

RAINGER, Simon Robert

Resigned
Wallisdown Road, BournemouthBH11 8PU
Born July 1993
Director
Appointed 13 Apr 2011
Resigned 05 Jan 2012

REYNOLDS, Christopher Leslie James

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born June 1982
Director
Appointed 28 Sept 2017
Resigned 18 Dec 2018

SIGGS, Stephen Geoffrey

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born May 1954
Director
Appointed 30 Oct 2008
Resigned 18 Dec 2018

SPETCH, Nicholas Simon

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born June 1964
Director
Appointed 13 Apr 2011
Resigned 18 Dec 2018

STEELRAY NOMINEES LIMITED

Resigned
Richmond Point, BournemouthBH2 6LR
Corporate director
Appointed 17 Jan 2008
Resigned 26 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Hogwood Lane, WokinghamRG40 4QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018

Mr Stephen James Clark

Ceased
West Street, PooleBH15 1LD
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

95

Gazette Dissolved Liquidation
28 February 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
28 November 2019
LIQ13LIQ13
Move Registers To Sail Company With New Address
22 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 May 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
16 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
2 April 2019
600600
Liquidation Voluntary Declaration Of Solvency
2 April 2019
LIQ01LIQ01
Resolution
2 April 2019
RESOLUTIONSResolutions
Legacy
29 March 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Resolution
10 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Resolution
20 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Memorandum Articles
2 August 2017
MAMA
Resolution
2 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Resolution
15 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Legacy
3 October 2012
MG01MG01
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Resolution
3 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
10 May 2011
RP04RP04
Appoint Person Director Company With Name
22 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
9 December 2008
88(3)88(3)
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
88(3)88(3)
Legacy
9 December 2008
88(3)88(3)
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Memorandum Articles
1 December 2008
MEM/ARTSMEM/ARTS
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
123Notice of Increase in Nominal Capital
Legacy
8 April 2008
225Change of Accounting Reference Date
Memorandum Articles
29 March 2008
MEM/ARTSMEM/ARTS
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
6 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 2008
NEWINCIncorporation