PARS PAYROLL LIMITED
Status | DISSOLVED |
Company No. | 05062896 |
Category | Private Limited Company |
Incorporated | 03 Mar 2004 |
Age | 20 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2013 |
Years | 11 years, 1 month, 2 days |
SUMMARY
PARS PAYROLL LIMITED is an dissolved private limited company with number 05062896. It was incorporated 20 years, 2 months, 30 days ago, on 03 March 2004 and it was dissolved 11 years, 1 month, 2 days ago, on 30 April 2013. The company address is 7 Peoples Hall 7 Peoples Hall, London, W11 4BE, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 04 Jul 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-03
Old address: 277-279 Chiswick High Road London W4 4PU United Kingdom
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-12
Old address: 7 Peoples Hall 2 Olaf Street London W11 4BE
Documents
Termination director company with name termination date
Date: 12 Oct 2011
Action Date: 25 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saeed Ferdos
Termination date: 2011-09-25
Documents
Appoint person director company with name date
Date: 12 Oct 2011
Action Date: 25 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ari Afsharnezad
Appointment date: 2011-09-25
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Saeed Ferdos
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 18 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Swf Secretarial Ltd
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/05; full list of members
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 23/04/04 from: mokhtassi williams unit 7 2 olaf street london W11 4BE
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 10/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
BRADLEY FOLD PROPERTIES LIMITED
67 CHORLEY OLD ROAD,,BL1 3AJ
Number: | 04888099 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE OMEGA CENTRE STRATTON BUSINESS PARK,BIGGLESWADE,SG18 8QB
Number: | 01432826 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 FLAT 1, COADE COURT,,LONDON,SW4 6AN
Number: | 08679824 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME PARK HOUSE,KINGSTON UPON THAMES,KT1 4AE
Number: | 10772564 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 10275080 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVIDENCE HOUSE, 14 RALEIGH WAY,FELTHAM,TW13 7NX
Number: | 10629332 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |