Company NameParscom Limited
Company StatusDissolved
Company Number03961747
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Seyed Mohsen Ghassemi Ahari
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 176 Finchley Road
Hampstead
London
NW3 6BT
Secretary NamePetra Ghassemi Ahari
NationalityCzech
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleBusiness Administer
Correspondence AddressFlat 72
176 Finchley Road Hampstead
London
NW3 6BT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 89596669
Telephone regionLondon

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Ruwan Strangeways
80.00%
Ordinary
20 at £1Seyed Mohsen Ghassemi Ahari
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,901
Current Liabilities£4,901

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(4 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Seyed Mohsen Ghassemi Ahari on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Seyed Mohsen Ghassemi Ahari on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Seyed Mohsen Ghassemi Ahari on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 31/03/09; full list of members (3 pages)
19 May 2009Return made up to 31/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 31/03/08; full list of members (3 pages)
7 May 2008Return made up to 31/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Return made up to 31/03/07; full list of members (2 pages)
13 July 2007Return made up to 31/03/07; full list of members (2 pages)
6 March 2007Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2007Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2006Registered office changed on 04/05/06 from: 3 granard business centre, bunns lane mill hill, london, NW7 2DQ (1 page)
4 May 2006Return made up to 31/03/06; full list of members (2 pages)
4 May 2006Return made up to 31/03/06; full list of members (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 3 granard business centre, bunns lane mill hill, london, NW7 2DQ (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 31/03/05; full list of members (2 pages)
30 June 2005Return made up to 31/03/05; full list of members (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 7 granard business centre, bunns lane, mill hill, london NW7 2DQ (1 page)
17 May 2005Registered office changed on 17/05/05 from: 7 granard business centre, bunns lane, mill hill, london NW7 2DQ (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 May 2004Return made up to 31/03/04; full list of members (6 pages)
8 May 2004Return made up to 31/03/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
8 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
22 August 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 June 2003Registered office changed on 12/06/03 from: 7 granard business centre, bunns lane mill hill, london, NW7 2DQ (1 page)
12 June 2003Registered office changed on 12/06/03 from: 7 granard business centre, bunns lane mill hill, london, NW7 2DQ (1 page)
12 June 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(6 pages)
12 June 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(6 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
31 March 2000Incorporation (15 pages)
31 March 2000Incorporation (15 pages)