Company NameCompetitive Services Limited
Company StatusDissolved
Company Number02942860
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameManu Parmar
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address100 High Street
Edgware
Middlesex
HA8 7HF
Director NameDeviyna Parmar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 04 October 1995)
RoleCompany Director
Correspondence Address8a Tangmere Way
Collindale
London
NW9 5WW
Director NamePrabhatisinh Rajmulji Parmar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address8a Tangmere Way
London
NW9 5WW
Secretary NameDeviyna Parmar
NationalityBritish
StatusResigned
Appointed04 October 1995(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address8a Tangmere Way
Collindale
London
NW9 5WW
Secretary NameSonia Patel
NationalityBritish
StatusResigned
Appointed04 October 1995(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 04 October 1995)
RoleCompany Director
Correspondence Address8a Tangmere Way
London
NW9 5WW
Director NameDeviyna Parmar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(1 year, 7 months after company formation)
Appointment Duration2 days (resigned 07 February 1996)
RoleCompany Director
Correspondence Address30a Old Kenton Lane
London
NW9 9NE
Secretary NameSonia Patel
NationalityBritish
StatusResigned
Appointed05 February 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1997)
RoleSecretary
Correspondence Address30a Old Kenton Lane
London
NW9 9NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£52,504
Cash£1,691
Current Liabilities£98,986

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
16 October 2003Receiver's abstract of receipts and payments (3 pages)
16 October 2003Receiver ceasing to act (1 page)
16 October 2003Receiver's abstract of receipts and payments (3 pages)
11 September 2002Receiver's abstract of receipts and payments (3 pages)
10 September 2002Receiver ceasing to act (1 page)
10 October 2001Administrative Receiver's report (7 pages)
30 July 2001Registered office changed on 30/07/01 from: 100 high street edgware middlesex HA8 7HF (1 page)
27 July 2001Appointment of receiver/manager (1 page)
15 January 2001Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Secretary resigned (1 page)
4 October 1999Return made up to 27/06/99; full list of members (6 pages)
21 September 1998Return made up to 27/06/98; full list of members (6 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 December 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 October 1997Return made up to 27/06/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 June 1995 (6 pages)
16 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
3 October 1996Particulars of mortgage/charge (5 pages)
15 August 1996Return made up to 27/06/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 August 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Director's particulars changed (1 page)
22 May 1996Secretary's particulars changed (1 page)
16 April 1996Ad 15/11/95--------- £ si 98@1=98 £ ic 102/200 (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
16 November 1995Secretary resigned;new director appointed (2 pages)
16 November 1995New secretary appointed;director resigned (2 pages)
11 September 1995Return made up to 27/06/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
12 June 1995New secretary appointed (2 pages)