Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Parabis Law Holdco Ltd
Parabis Law Holdco Ltd is a dissolved company incorporated on 23 January 2013 with the registered office located in Croydon, Greater London. Parabis Law Holdco Ltd was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 August 2016
(9 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08371947
Private limited company
Age
12 years
Incorporated
23 January 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Parabis Law Holdco Ltd
Contact
Update Details
Address
Renaissance
12 Dingwall Road
Croydon
CR0 2NA
Same address for the past
10 years
Companies in CR0 2NA
Telephone
0844 2454400
Email
Unreported
Website
Argentadjusters.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Jason Edward Powell
Director • British • Lives in UK • Born in Nov 1969
John Timothy Roberts
Director • Lawyer • British • Lives in England • Born in Aug 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dr Newmans Clinic Limited
Jason Edward Powell is a mutual person.
Active
Reddish Green Limited
Jason Edward Powell is a mutual person.
Active
Cedron Limited
John Timothy Roberts is a mutual person.
Active
Radcliffe Group Ltd
Jason Edward Powell is a mutual person.
Active
UK Vein Clinic Group Limited
Jason Edward Powell is a mutual person.
Active
UK Vein Clinic (Thames Valley) Limited
Jason Edward Powell is a mutual person.
Active
UK Vein Clinic (Surrey) Limited
Jason Edward Powell is a mutual person.
Active
UK Vein Clinic (Cambridge) Limited
Jason Edward Powell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
31 Mar 2014
For period
31 Jan
⟶
31 Mar 2014
Traded for
14 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£52
Total Liabilities
-£51
Net Assets
£1
Debt Ratio (%)
98%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 9 Aug 2016
Voluntary Gazette Notice
9 Years Ago on 24 May 2016
Application To Strike Off
9 Years Ago on 12 May 2016
Confirmation Submitted
9 Years Ago on 17 Feb 2016
Robert Stewart Gray Resigned
9 Years Ago on 31 Dec 2015
Confirmation Submitted
10 Years Ago on 23 Jan 2015
Full Accounts Submitted
10 Years Ago on 30 Dec 2014
Timothy Gerald Oliver Resigned
10 Years Ago on 29 Dec 2014
Registered Address Changed
10 Years Ago on 22 Dec 2014
Mr Jason Edward Powell Appointed
11 Years Ago on 5 Jun 2014
Get Alerts
Get Credit Report
Discover Parabis Law Holdco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Aug 2016
First Gazette notice for voluntary strike-off
Submitted on 24 May 2016
Application to strike the company off the register
Submitted on 12 May 2016
Annual return made up to 23 January 2016 with full list of shareholders
Submitted on 17 Feb 2016
Termination of appointment of Robert Stewart Gray as a secretary on 31 December 2015
Submitted on 31 Dec 2015
Annual return made up to 23 January 2015 with full list of shareholders
Submitted on 23 Jan 2015
Termination of appointment of Timothy Gerald Oliver as a director on 29 December 2014
Submitted on 15 Jan 2015
Full accounts made up to 31 March 2014
Submitted on 30 Dec 2014
Registered office address changed from 8 Bedford Park Croydon CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014
Submitted on 22 Dec 2014
Appointment of Mr John Timothy Roberts as a director
Submitted on 5 Jun 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs