Company NamePark View Financial Ltd
Company StatusDissolved
Company Number05818649
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 10 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 NameRajesh Mohabeersingh
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleFinancial Consultant
Correspondence Address153 The Circle
Queen Elizabeth Street
London
SE1 2JL
Secretary NameMr Darren John Powell
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Bury Road
Dagenham
Essex
RM10 7XR
Director NameMr Darren John Powell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(10 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 08 July 2014)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address59 Bury Road
Dagenham
Essex
RM10 7XR
Director NameMr Darren John Powell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Bury Road
Dagenham
Essex
RM10 7XR

Contact

Websitewww.parkviewfinancial.co.uk

Location

Registered Address12 Horselydown Lane
London
SE1 2LN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

50 at 1Darren John Powell
50.00%
Ordinary
50 at 1Rajesh Mohabeersingh
50.00%
Ordinary

Financials

Year2014
Turnover£85,366
Gross Profit£32,968
Net Worth-£19,221
Cash£1,838
Current Liabilities£33,618

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
29 December 2012Compulsory strike-off action has been suspended (1 page)
29 December 2012Compulsory strike-off action has been suspended (1 page)
16 September 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Compulsory strike-off action has been suspended (1 page)
27 January 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2009Annual return made up to 16 May 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 16 May 2009 with a full list of shareholders (4 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
21 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
7 April 2009Return made up to 16/05/08; full list of members (4 pages)
7 April 2009Return made up to 16/05/08; full list of members (4 pages)
18 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
18 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
1 September 2007Return made up to 16/05/07; full list of members
  • 363(287) ‐ Registered office changed on 01/09/07
(7 pages)
1 September 2007Return made up to 16/05/07; full list of members
  • 363(287) ‐ Registered office changed on 01/09/07
(7 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
16 May 2006Incorporation (15 pages)
16 May 2006Incorporation (15 pages)