Company NamePark Hill Services Limited
Company StatusDissolved
Company Number03463119
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 6 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Ketan Tandon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mapledale Avenue
Croydon
Surrey
CR0 5TF
Secretary NameAjeet Kumar Tandon
NationalityBritish
StatusClosed
Appointed18 November 2004(7 years after company formation)
Appointment Duration4 years, 10 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address13 Mapledale Avenue
Croydon
Surrey
CR0 5TF
Secretary NameMr Ketan Tandon
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mapledale Avenue
Croydon
Surrey
CR0 5TF
Director NamePentagon Directors Ltd (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address18-19 Shaftesbury Quay
Bircheley Green
Hertford
Hertfordshire
SG14 1SF
Secretary NamePentagon Secretaries Ltd (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address18-19 Shatesbury Quay
Bircheley Green
Hertford
Hertfordshire
SG14 1SF

Location

Registered Address13 Mapledale Avenue
Croydon
CR0 5TF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£117,326
Cash£6,702
Current Liabilities£14,376

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Return made up to 10/11/07; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Return made up to 10/11/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Return made up to 10/11/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
16 December 2004Return made up to 10/11/04; full list of members (7 pages)
15 April 2004Return made up to 10/11/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 February 2003Return made up to 10/11/02; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 February 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Return made up to 10/11/00; full list of members (6 pages)
19 November 1999Return made up to 10/11/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Return made up to 10/11/98; full list of members (6 pages)
25 June 1999Director resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 7TH floor, solent house 1258 london road, london SW16 4EJ (1 page)
22 December 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
10 November 1997Incorporation (23 pages)