The Parent Hood Ltd was dissolved on 2022-06-22.
The Parent Hood was a private limited company that could have been found at 7 St Petersgate, St. Petersgate, Stockport, SK1 1EB, ENGLAND. Its net worth was estimated to be around 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2018-01-29) was run by 2 directors.
Director Tania M. who was appointed on 25 April 2018.
Director Charlotte R. who was appointed on 29 January 2018.
The company was classified as "other amusement and recreation activities n.e.c." (93290), "unlicensed restaurants and cafes" (56102).
As stated in the official data, there was a name change on 2018-04-07 and their previous name was Fig's Coffee Shop.
The most recent confirmation statement was sent on 2021-01-28 and last time the statutory accounts were sent was on 30 April 2020.
The Parent Hood Ltd Address / Contact
Office Address
7 St Petersgate
Office Address2
St. Petersgate
Town
Stockport
Post code
SK1 1EB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11175018
Date of Incorporation
Mon, 29th Jan 2018
Date of Dissolution
Wed, 22nd Jun 2022
Industry
Other amusement and recreation activities n.e.c.
Industry
Unlicensed restaurants and cafes
End of financial Year
30th April
Company age
4 years old
Account next due date
Mon, 31st Jan 2022
Account last made up date
Thu, 30th Apr 2020
Next confirmation statement due date
Fri, 11th Feb 2022
Last confirmation statement dated
Thu, 28th Jan 2021
Company staff
Tania M.
Position: Director
Appointed: 25 April 2018
Charlotte R.
Position: Director
Appointed: 29 January 2018
Giles R.
Position: Director
Appointed: 29 January 2018
Resigned: 25 April 2018
People with significant control
Charlotte R.
Notified on
29 January 2018
Nature of control:
75,01-100% shares
Tania M.
Notified on
25 April 2018
Nature of control:
25-50% voting rights
25-50% shares
Company previous names
Fig's Coffee Shop
April 7, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-01-31
2020-04-30
Balance Sheet
Current Assets
225
3 600
Other
Creditors
1 069
173 720
Net Current Assets Liabilities
-844
-170 120
Total Assets Less Current Liabilities
-844
-160 991
Average Number Employees During Period
2
4
Fixed Assets
9 129
Company filings
Filing category
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2022
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/01/28
filed on: 2nd, February 2021
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2020/04/30
filed on: 18th, January 2021
accounts
Free Download
(5 pages)
AD01
Address change date: 2020/09/17. New Address: 7 st Petersgate St. Petersgate Stockport SK1 1EB. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 17th, September 2020
address
Free Download
(1 page)
AA01
Accounting reference date changed from 2020/01/31 to 2020/04/30
filed on: 14th, May 2020
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/01/28
filed on: 11th, February 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2019/01/31
filed on: 13th, March 2019
accounts
Free Download
(5 pages)
SH01
2.00 GBP is the capital in company's statement on 2018/08/01
filed on: 28th, January 2019
capital
Free Download
(3 pages)
CS01
Confirmation statement with updates 2019/01/28
filed on: 28th, January 2019
confirmation statement
Free Download
(5 pages)
PSC01
Notification of a person with significant control 2018/04/25
filed on: 25th, April 2018
persons with significant control
Free Download
(2 pages)
TM01
2018/04/25 - the day director's appointment was terminated
filed on: 25th, April 2018
officers
Free Download
(1 page)
AP01
New director appointment on 2018/04/25.
filed on: 25th, April 2018
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018/04/07
filed on: 7th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.