Company NamePars Payroll Limited
Company StatusDissolved
Company Number05062896
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date30 April 2013 (10 years, 12 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 NameAri Afsharnezad
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 People Hall 2 Olaf Street
London
W11 4BE
Secretary NameSWF Secretarial Ltd (Corporation)
StatusClosed
Appointed14 April 2004(1 month, 1 week after company formation)
Appointment Duration9 years (closed 30 April 2013)
Correspondence Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
Director NameSaeed Ferdos
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 25 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 3 November 2011 (1 page)
12 October 2011Termination of appointment of Saeed Ferdos as a director (2 pages)
12 October 2011Termination of appointment of Saeed Ferdos as a director on 25 September 2011 (2 pages)
12 October 2011Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE on 12 October 2011 (1 page)
12 October 2011Appointment of Ari Afsharnezad as a director (3 pages)
12 October 2011Appointment of Ari Afsharnezad as a director on 25 September 2011 (3 pages)
12 October 2011Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE on 12 October 2011 (1 page)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(4 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
18 March 2010Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Saeed Ferdos on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Saeed Ferdos on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Saeed Ferdos on 1 October 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 03/03/09; full list of members (3 pages)
13 May 2009Return made up to 03/03/09; full list of members (3 pages)
18 February 2009Return made up to 03/03/08; full list of members (3 pages)
18 February 2009Return made up to 03/03/08; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 May 2007Return made up to 03/03/07; full list of members (2 pages)
29 May 2007Return made up to 03/03/07; full list of members (2 pages)
23 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
9 June 2006Return made up to 03/03/06; full list of members (2 pages)
9 June 2006Return made up to 03/03/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
28 June 2005Return made up to 03/03/05; full list of members (6 pages)
28 June 2005Return made up to 03/03/05; full list of members (6 pages)
23 April 2004Registered office changed on 23/04/04 from: mokhtassi williams unit 7 2 olaf street london W11 4BE (1 page)
23 April 2004Registered office changed on 23/04/04 from: mokhtassi williams unit 7 2 olaf street london W11 4BE (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 March 2004Registered office changed on 10/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
3 March 2004Incorporation (6 pages)
3 March 2004Incorporation (6 pages)