Company NamePKL Contracting Limited
Company StatusDissolved
Company Number04289325
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSriram Para
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(2 years after company formation)
Appointment Duration5 years, 6 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address67 Five Acres
North Gate
Crawley
South Sussex
RH10 8HN
Secretary NamePradip Popat
NationalityBritish
StatusClosed
Appointed17 October 2003(2 years after company formation)
Appointment Duration5 years, 6 months (closed 05 May 2009)
RoleSecretary
Correspondence Address67 Five Acres
North Gate
Crawley
West Sussex
RH10 8HN
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address84-88 Pinner Road
Harrow
Middlesex
HA1 4HZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2008Return made up to 18/09/07; full list of members (4 pages)
12 March 2008Registered office changed on 12/03/2008 from 104-106 cranbrook road ilford essex IG1 4LS (1 page)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 April 2007Return made up to 18/09/05; full list of members (6 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2003 (10 pages)
29 November 2003Registered office changed on 29/11/03 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page)
7 November 2003New director appointed (1 page)
7 November 2003New secretary appointed (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned;director resigned (1 page)
3 October 2003Return made up to 18/09/03; full list of members (7 pages)
14 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2002Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
2 October 2002Return made up to 18/09/02; full list of members (7 pages)