Company NameParkfine Limited
Company StatusDissolved
Company Number05446239
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTheresa Anne Habibollah Esfahani
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address83 The Martlets
Rustington
Littlehampton
West Sussex
BN16 2UQ
Secretary NameDennis Haskell
NationalityBritish
StatusClosed
Appointed20 May 2005(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address83 The Martlets
Rustington
Littlehampton
West Sussex
BN16 2UQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAdem Uzum
Date of BirthJune 1983 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed06 February 2006(9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2008)
RoleChef
Correspondence Address8-10 Arcade Road
Littlehampton
West Sussex
BN17 5AP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£92,593
Gross Profit£59,824
Net Worth-£361
Cash£84
Current Liabilities£9,293

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
11 February 2009Application for striking-off (1 page)
9 December 2008Appointment terminated director adem uzum (1 page)
9 December 2008Appointment Terminated Director adem uzum (1 page)
4 September 2008Return made up to 09/05/08; full list of members (4 pages)
4 September 2008Return made up to 09/05/08; full list of members (4 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
30 July 2007Return made up to 09/05/07; full list of members (3 pages)
30 July 2007Return made up to 09/05/07; full list of members (3 pages)
14 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
14 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
5 June 2006Return made up to 09/05/06; full list of members (3 pages)
5 June 2006Return made up to 09/05/06; full list of members (3 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
20 July 2005Ad 20/05/05--------- £ si 99@1 (2 pages)
20 July 2005Ad 20/05/05--------- £ si 99@1 (2 pages)
8 July 2005Director's particulars changed (2 pages)
8 July 2005Director's particulars changed (2 pages)
15 June 2005Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 June 2005Registered office changed on 15/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2005New secretary appointed (2 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
9 May 2005Incorporation (15 pages)