Company NamePark Elevators (Services) Limited
DirectorAnant Bhookhan Kalan
Company StatusDissolved
Company Number02299250
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 7 months ago)
Previous NameDAKS (UK) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anant Bhookhan Kalan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(2 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleLift Engineer
Correspondence Address70 Court Way
Acton
London
W3 0PZ
Secretary NameSushila Anant Kalan
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address70 Court Way
Acton
London
W3 0PZ
Director NameMs Vimala Shanmugam
Date of BirthJune 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed15 March 1994(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Elton Avenue
Greenford
Middlesex
UB6 0PR
Secretary NameMs Vimala Shanmugam
NationalityMalaysian
StatusResigned
Appointed05 December 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Elton Avenue
Greenford
Middlesex
UB6 0PR
Secretary NameSubhas Mohanlal Bhatt
NationalityBritish
StatusResigned
Appointed25 June 1999(10 years, 9 months after company formation)
Appointment Duration10 months (resigned 21 April 2000)
RoleCompany Director
Correspondence Address55 Rose Court
Nursery Road
Pinner
Middlesex
HA5 2AR
Secretary NameJayshri Savania
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2003)
RoleSecretary
Correspondence Address25 Grasmere Avenue
Wembley
Middlesex
HA9 8TB

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£401,803
Gross Profit£124,421
Net Worth-£75,871
Cash£1,010
Current Liabilities£270,725

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 August 2007Dissolved (1 page)
17 May 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2007Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
7 March 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Liquidators statement of receipts and payments (5 pages)
9 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2004Statement of affairs (10 pages)
3 March 2004Appointment of a voluntary liquidator (1 page)
10 February 2004Registered office changed on 10/02/04 from: unit 34 silicon business centre 28 wadsworth road perivale middlesex UB6 7JZ (1 page)
26 June 2003Return made up to 12/03/03; full list of members (6 pages)
24 June 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
16 April 2003Secretary resigned (1 page)
4 September 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
5 June 2002Return made up to 12/03/02; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 June 2000 (13 pages)
24 July 2001Return made up to 12/03/01; full list of members (6 pages)
31 January 2001Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
5 October 2000Return made up to 12/03/00; full list of members (7 pages)
28 September 2000Full accounts made up to 31 March 1999 (13 pages)
5 September 2000New secretary appointed (2 pages)
1 September 2000Company name changed daks (uk) LIMITED\certificate issued on 04/09/00 (2 pages)
21 June 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
3 April 2000Company name changed park elevators (services) limite d\certificate issued on 04/04/00 (2 pages)
3 September 1999Secretary resigned;director resigned (1 page)
6 May 1999Return made up to 12/03/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
8 June 1998Registered office changed on 08/06/98 from: 9/17 park royal road london NW10 7LQ (1 page)
30 March 1998Return made up to 12/03/98; no change of members (3 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 March 1997Return made up to 12/03/97; no change of members (4 pages)
19 April 1996Return made up to 12/03/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 May 1995Return made up to 12/03/95; no change of members (4 pages)
5 November 1994Accounts for a small company made up to 31 March 1994 (6 pages)
4 August 1994Particulars of mortgage/charge (3 pages)
17 April 1994New director appointed (2 pages)
24 March 1994Return made up to 12/03/94; no change of members (4 pages)
20 January 1994Accounts for a small company made up to 31 March 1993 (5 pages)
8 April 1993Return made up to 12/03/93; full list of members (5 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
21 April 1992Accounts for a small company made up to 31 March 1991 (5 pages)
6 April 1992Return made up to 12/03/92; no change of members (4 pages)
6 November 1991Director resigned (2 pages)
24 April 1991Return made up to 12/03/91; full list of members (7 pages)
21 March 1991Accounts for a small company made up to 31 March 1990 (6 pages)
17 July 1990Secretary resigned;new secretary appointed (2 pages)
10 July 1990Return made up to 12/03/90; full list of members (4 pages)
23 February 1990Ad 11/03/89--------- £ si 88@1=88 £ ic 2/90 (2 pages)
27 November 1989Director resigned (2 pages)
5 December 1988Memorandum and Articles of Association (8 pages)
24 November 1988New director appointed (2 pages)
22 September 1988Incorporation (12 pages)