Company number 05542786
Status Active
Incorporation Date 22 August 2005
Company Type Private Limited Company
Address 13 JOHN PRINCE'S STREET, 2ND FLOOR, LONDON, ENGLAND, W1G 0JR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 25 August 2016. The most likely internet sites of PARKWOOD CAPITAL LTD. are www.parkwoodcapital.co.uk, and www.parkwood-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Parkwood Capital Ltd is a Private Limited Company.
The company registration number is 05542786. Parkwood Capital Ltd has been working since 22 August 2005.
The present status of the company is Active. The registered address of Parkwood Capital Ltd is 13 John Prince S Street 2nd Floor London England W1g 0jr. The company`s financial liabilities are £4.98k. It is £0.6k against last year. The cash in hand is £0.03k. It is £0k against last year. And the total assets are £7.53k, which is £7.53k against last year. NORONHA, Hema is a Director of the company. Secretary BONITA LLC has been resigned. Secretary GRACEWAY LIMITED has been resigned. Secretary STARWELL INTERNATIONAL LTD. has been resigned. Director BANGER, Danny has been resigned. Director LEE, Juchun has been resigned. Director GRACEWAY LIMITED has been resigned. Director SUMMERGLEN LIMITED has been resigned. Director TRANSHOLD CORPORATION LIMITED has been resigned. Director TRENDMAX INC. has been resigned. The company operates in "Non-specialised wholesale trade".
parkwood capital Key Finiance
LIABILITIES
£4.98k
+13%
CASH
£0.03k
-12%
TOTAL ASSETS
£7.53k
All Financial Figures
Current Directors
Resigned Directors
Secretary
BONITA LLC
Resigned: 30 July 2014
Appointed Date: 23 August 2005
Secretary
GRACEWAY LIMITED
Resigned: 23 August 2005
Appointed Date: 22 August 2005
Secretary
STARWELL INTERNATIONAL LTD.
Resigned: 19 August 2016
Appointed Date: 30 July 2014
Director
BANGER, Danny
Resigned: 24 August 2011
Appointed Date: 27 September 2008
45 years old
Director
LEE, Juchun
Resigned: 19 August 2016
Appointed Date: 24 August 2011
50 years old
Director
GRACEWAY LIMITED
Resigned: 23 August 2005
Appointed Date: 22 August 2005
Director
SUMMERGLEN LIMITED
Resigned: 23 August 2005
Appointed Date: 22 August 2005
Director
TRANSHOLD CORPORATION LIMITED
Resigned: 30 July 2014
Appointed Date: 23 August 2005
Director
TRENDMAX INC.
Resigned: 19 August 2016
Appointed Date: 30 July 2014
Persons With Significant Control
Mr. Sergey Shashok
Notified on: 22 August 2016
64 years old
Nature of control: Has significant influence or control
PARKWOOD CAPITAL LTD. Events
12 Oct 2016
Confirmation statement made on 22 August 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 August 2016
25 Aug 2016
Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 25 August 2016
25 Aug 2016
Appointment of Ms Hema Noronha as a director on 19 August 2016
25 Aug 2016
Termination of appointment of Starwell International Ltd. as a secretary on 19 August 2016
...
... and 33 more events
04 Oct 2005
New secretary appointed
04 Oct 2005
New director appointed
07 Sep 2005
Secretary resigned;director resigned
07 Sep 2005
Director resigned
22 Aug 2005
Incorporation