Company NameParmar Consulting Limited
DirectorJai Parmar
Company StatusLiquidation
Company Number06696552
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Jai Parmar
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY

Contact

Websiteparmarconsulting.com
Telephone07 763734212
Telephone regionMobile

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jai Parmar
100.00%
Ordinary

Financials

Year2014
Net Worth£54,176
Cash£71,358
Current Liabilities£68,351

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 August 2021 (2 years, 7 months ago)
Next Return Due14 September 2022 (overdue)

Filing History

17 May 2023Liquidators' statement of receipts and payments to 9 March 2023 (13 pages)
24 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-10
(1 page)
24 March 2022Declaration of solvency (5 pages)
24 March 2022Registered office address changed from Wintons End Springfield Bushey Heath Bushey WD23 1GL England to Langley House Park Road East Finchley London N2 8EY on 24 March 2022 (2 pages)
24 March 2022Appointment of a voluntary liquidator (3 pages)
9 December 2021Micro company accounts made up to 30 September 2021 (9 pages)
11 September 2021Confirmation statement made on 31 August 2021 with updates (3 pages)
10 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 March 2016Registered office address changed from 68 Kynance Gardens Stanmore Middlesex HA7 2QL to Wintons End Springfield Bushey Heath Bushey WD23 1GL on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 68 Kynance Gardens Stanmore Middlesex HA7 2QL to Wintons End Springfield Bushey Heath Bushey WD23 1GL on 23 March 2016 (1 page)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Director's details changed for Mr Jai Parmar on 1 April 2011 (2 pages)
5 October 2011Director's details changed for Mr Jai Parmar on 1 April 2011 (2 pages)
5 October 2011Director's details changed for Mr Jai Parmar on 1 April 2011 (2 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Registered office address changed from 25 Ormesby Way Harrow Middlesex HA3 9SE on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from 25 Ormesby Way Harrow Middlesex HA3 9SE on 16 June 2011 (2 pages)
28 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Jai Parmar on 1 April 2010 (2 pages)
28 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Jai Parmar on 1 April 2010 (2 pages)
28 October 2010Director's details changed for Jai Parmar on 1 April 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
12 September 2008Incorporation (16 pages)
12 September 2008Incorporation (16 pages)