Company NameParkview Services Limited
Company StatusDissolved
Company Number01961868
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Jahanshahi
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(6 years, 9 months after company formation)
Appointment Duration27 years, 6 months (closed 10 March 2020)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Heath Drive Hampstead
London
NW3 7SN
Secretary NameMrs Susan Jahanshahi
NationalityBritish
StatusClosed
Appointed24 August 1992(6 years, 9 months after company formation)
Appointment Duration27 years, 6 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Heath Drive Hampstead
London
NW3 7SN
Director NameMr Majid Jahanshahi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(21 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3
11 Heath Drive Hampstead
London
NW3 7SN

Contact

Websiteparkviewuk.com

Location

Registered AddressFlat 3
11 Heath Drive
Hampstead
London
NW3 7SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

2 at £1Majid Jahanshahi
50.00%
Ordinary
2 at £1Susan Jahanshahi
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,498
Current Liabilities£13,837

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 December 2019Application to strike the company off the register (3 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
4 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
3 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
3 September 2017Notification of Susan Jahanshahi as a person with significant control on 20 August 2017 (2 pages)
3 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
3 September 2017Cessation of Majid Jahanshahi as a person with significant control on 4 January 2017 (1 page)
3 September 2017Termination of appointment of Majid Jahanshahi as a director on 4 January 2017 (1 page)
3 September 2017Termination of appointment of Majid Jahanshahi as a director on 4 January 2017 (1 page)
3 September 2017Cessation of Majid Jahanshahi as a person with significant control on 4 January 2017 (1 page)
3 September 2017Notification of Susan Jahanshahi as a person with significant control on 20 August 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(5 pages)
5 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(5 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2010Director's details changed for Susan Jahanshahi on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Susan Jahanshahi on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Susan Jahanshahi on 1 January 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 November 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
14 November 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
30 October 2008Return made up to 24/08/08; full list of members (4 pages)
30 October 2008Return made up to 24/08/08; full list of members (4 pages)
7 September 2007Return made up to 24/08/07; full list of members (7 pages)
7 September 2007Return made up to 24/08/07; full list of members (7 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
4 September 2007Registered office changed on 04/09/07 from: 15 woodridge way northwood middlesex HA6 2BE (1 page)
4 September 2007Registered office changed on 04/09/07 from: 15 woodridge way northwood middlesex HA6 2BE (1 page)
6 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
31 May 2007Total exemption full accounts made up to 31 August 2005 (10 pages)
31 May 2007Total exemption full accounts made up to 31 August 2005 (10 pages)
15 September 2006Return made up to 24/08/06; full list of members (7 pages)
15 September 2006Return made up to 24/08/06; full list of members (7 pages)
6 September 2005Return made up to 24/08/05; full list of members (7 pages)
6 September 2005Return made up to 24/08/05; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
27 September 2004Return made up to 24/08/04; full list of members (7 pages)
27 September 2004Return made up to 24/08/04; full list of members (7 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
29 June 2004Total exemption full accounts made up to 31 August 2002 (11 pages)
29 June 2004Total exemption full accounts made up to 31 August 2002 (11 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
14 October 2003Return made up to 24/08/03; full list of members (7 pages)
14 October 2003Return made up to 24/08/03; full list of members (7 pages)
28 March 2003Return made up to 24/08/02; full list of members (7 pages)
28 March 2003Return made up to 24/08/02; full list of members (7 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
2 November 2001Return made up to 24/08/01; full list of members (6 pages)
2 November 2001Return made up to 24/08/01; full list of members (6 pages)
30 August 2001Return made up to 24/08/00; full list of members (6 pages)
30 August 2001Return made up to 24/08/00; full list of members (6 pages)
11 July 2001Registered office changed on 11/07/01 from: meares house 194-196 finchley road london NW3 6BX (1 page)
11 July 2001Registered office changed on 11/07/01 from: meares house 194-196 finchley road london NW3 6BX (1 page)
29 June 2001Full accounts made up to 31 August 2000 (11 pages)
29 June 2001Full accounts made up to 31 August 2000 (11 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
24 August 1999Return made up to 24/08/99; no change of members (4 pages)
24 August 1999Return made up to 24/08/99; no change of members (4 pages)
22 July 1999Return made up to 24/08/96; no change of members (4 pages)
22 July 1999Full accounts made up to 31 August 1997 (13 pages)
22 July 1999Return made up to 24/08/98; no change of members (4 pages)
22 July 1999Full accounts made up to 31 August 1998 (13 pages)
22 July 1999Return made up to 24/08/98; no change of members (4 pages)
22 July 1999Return made up to 24/08/97; full list of members (5 pages)
22 July 1999Registered office changed on 22/07/99 from: 38 st martin's lane london WC2N 4ER (1 page)
22 July 1999Registered office changed on 22/07/99 from: 38 st martin's lane london WC2N 4ER (1 page)
22 July 1999Full accounts made up to 31 August 1997 (13 pages)
22 July 1999Return made up to 24/08/97; full list of members (5 pages)
22 July 1999Return made up to 24/08/96; no change of members (4 pages)
22 July 1999Full accounts made up to 31 August 1998 (13 pages)
20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
26 June 1997Full accounts made up to 31 August 1996 (12 pages)
26 June 1997Full accounts made up to 31 August 1996 (12 pages)
30 June 1996Full accounts made up to 31 August 1995 (12 pages)
30 June 1996Full accounts made up to 31 August 1995 (12 pages)
12 April 1996Return made up to 24/08/95; no change of members (4 pages)
12 April 1996Return made up to 24/08/95; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 August 1994 (11 pages)
25 August 1995Accounts for a small company made up to 31 August 1994 (11 pages)
20 November 1985Incorporation (12 pages)
20 November 1985Incorporation (12 pages)