Company NamePars Homes Ltd
Company StatusDissolved
Company Number03956870
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameREZA Homes Ltd

Business Activity

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

Directors

Director NameManaf Reza Assvadian
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 27 August 2008)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressShemran
Red Cross Lane
Cambridge
Cambridgeshire
CB2 2QU
Director NameMehrdad Binesh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 27 August 2008)
RoleProperty Developer
Correspondence Address67 St Albans Road
Kingston
Surrey
KT2 5HH
Secretary NamePauline Mary Binesh
NationalityBritish
StatusClosed
Appointed24 September 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address67 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Secretary NameEsmeralda Boswell Ross Assvadian
NationalityBritish
StatusResigned
Appointed06 April 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 24 September 2004)
RoleShop Manageress
Correspondence AddressShemran
Red Cross Lane
Cambridge
Cambridgeshire
CB2 2QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address67 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Financials

Year2014
Net Worth-£176
Current Liabilities£176

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
10 April 2008Application for striking-off (2 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 June 2007Return made up to 27/03/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Registered office changed on 30/01/07 from: shemran red cross lane cambridge cambridgeshire CB2 2QU (1 page)
5 January 2007Return made up to 27/03/06; full list of members (3 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 November 2005Particulars of mortgage/charge (3 pages)
8 July 2005Return made up to 27/03/05; full list of members (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
1 September 2004Ad 20/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 August 2004Company name changed reza homes LTD\certificate issued on 18/08/04 (2 pages)
28 April 2004Return made up to 27/03/04; full list of members (6 pages)
28 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 July 2003Return made up to 27/03/03; full list of members (6 pages)
3 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 March 2001Return made up to 27/03/01; full list of members (6 pages)
10 May 2000Ad 21/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
27 March 2000Incorporation (12 pages)