Company NameParkwood Estates Limited
Company StatusDissolved
Company Number03299155
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 4 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)
Previous NameCheviot Overseas Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Yatish Varma
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(6 months after company formation)
Appointment Duration14 years, 1 month (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rogers Ruff
Northwood
Middlesex
HA6 2FD
Secretary NameMrs Richa Varma
NationalityBritish
StatusClosed
Appointed21 July 1998(1 year, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rogers Ruff
Northwood
Middlesex
HA6 2FD
Director NameMr Vijay Bhushan Bhardwaj
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(3 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LE
Director NameMs Divya Malde
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Secretary NameMs Divya Malde
NationalityBritish
StatusResigned
Appointed16 July 1997(6 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGodley & Co (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address6 Park Lane
Wembley
Middlesex
HA9 7RP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRays House
North Circular Road
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
2 February 2011Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
2 February 2011Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 45,000
(5 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 45,000
(5 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 45,000
(5 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 6 park lane wembley middlesex HA9 7RP (1 page)
1 April 2009Registered office changed on 01/04/2009 from 6 park lane wembley middlesex HA9 7RP (1 page)
19 January 2009Return made up to 06/01/09; full list of members (4 pages)
19 January 2009Return made up to 06/01/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 January 2008Return made up to 06/01/08; full list of members (3 pages)
30 January 2008Return made up to 06/01/08; full list of members (3 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 January 2007Return made up to 06/01/07; full list of members (8 pages)
24 January 2007Return made up to 06/01/07; full list of members (8 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 January 2006Return made up to 06/01/06; full list of members (8 pages)
16 January 2006Return made up to 06/01/06; full list of members (8 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 January 2005Return made up to 06/01/05; full list of members (8 pages)
17 January 2005Return made up to 06/01/05; full list of members (8 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 February 2004Return made up to 06/01/04; full list of members (8 pages)
16 February 2004Return made up to 06/01/04; full list of members (8 pages)
18 August 2003Ad 31/07/03--------- £ si 22500@1=22500 £ ic 22500/45000 (2 pages)
18 August 2003Ad 31/07/03--------- £ si 22500@1=22500 £ ic 22500/45000 (2 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 January 2003Return made up to 06/01/03; full list of members (7 pages)
25 January 2003Return made up to 06/01/03; full list of members (7 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
8 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2002Return made up to 06/01/02; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 January 2001Return made up to 06/01/01; full list of members (6 pages)
23 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
25 January 2000Return made up to 06/01/00; full list of members (6 pages)
25 January 2000Return made up to 06/01/00; full list of members (6 pages)
15 February 1999Return made up to 06/01/99; no change of members (4 pages)
15 February 1999Return made up to 06/01/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
12 November 1998Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
12 November 1998Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
18 August 1998Return made up to 06/01/98; full list of members; amend (7 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Return made up to 06/01/98; full list of members; amend (7 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
18 May 1998Return made up to 06/01/98; full list of members (6 pages)
18 May 1998Return made up to 06/01/98; full list of members (6 pages)
17 April 1998Ad 24/11/97--------- £ si 22498@1=22498 £ ic 2/22500 (2 pages)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998£ nc 1000/100000 24/11/97 (1 page)
17 April 1998Ad 24/11/97--------- £ si 22498@1=22498 £ ic 2/22500 (2 pages)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998£ nc 1000/100000 24/11/97 (1 page)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
7 August 1997Memorandum and Articles of Association (15 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed (1 page)
7 August 1997Memorandum and Articles of Association (15 pages)
7 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
24 July 1997Company name changed cheviot overseas LIMITED\certificate issued on 25/07/97 (2 pages)
24 July 1997Company name changed cheviot overseas LIMITED\certificate issued on 25/07/97 (2 pages)
6 January 1997Incorporation (20 pages)