Company NameParsun Consulting Limited
Company StatusDissolved
Company Number05517871
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 3 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 NameMr Opinder Paul Singh Gill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameMrs Sunita Gill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address24 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Secretary NameMrs Sunita Gill
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address24 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAcorn House
33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (2 pages)
8 September 2010Application to strike the company off the register (2 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 August 2009Return made up to 25/07/09; full list of members (5 pages)
28 August 2009Return made up to 25/07/09; full list of members (5 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
2 October 2008Return made up to 25/07/08; full list of members (7 pages)
2 October 2008Return made up to 25/07/08; full list of members (7 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
27 September 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2007Return made up to 25/07/07; no change of members (7 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
27 September 2006Ad 01/07/06--------- £ si 997@1 (2 pages)
27 September 2006Ad 01/07/06--------- £ si 997@1 (2 pages)
30 August 2006Return made up to 25/07/06; full list of members (7 pages)
30 August 2006Return made up to 25/07/06; full list of members (7 pages)
21 October 2005Registered office changed on 21/10/05 from: the plaza building 102 lee high road london SE13 5PT (1 page)
21 October 2005Registered office changed on 21/10/05 from: the plaza building 102 lee high road london SE13 5PT (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Ad 25/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Ad 25/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 July 2005Incorporation (16 pages)
25 July 2005Incorporation (16 pages)