Company NameParas Engineering UK Ltd
Company StatusDissolved
Company Number07062549
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 6 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Raju Jain
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2a Leader Avenue
London
E12 6JP

Location

Registered Address2a Leader Avenue
London
E12 6JP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardLittle Ilford
Built Up AreaGreater London

Shareholders

1 at £1Raju Jain
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,204
Cash£5,435
Current Liabilities£20,737

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Director's details changed for Mr Raju Jain on 6 August 2014 (2 pages)
6 March 2015Director's details changed for Mr Raju Jain on 6 August 2014 (2 pages)
6 March 2015Director's details changed for Mr Raju Jain on 6 August 2014 (2 pages)
4 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
28 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 April 2014Registered office address changed from 40 Tenbury Close London E7 8AX on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 40 Tenbury Close London E7 8AX on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 40 Tenbury Close London E7 8AX on 1 April 2014 (1 page)
11 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
2 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
19 May 2011Registered office address changed from 635 Harrow Road Wembley HA0 2ET United Kingdom on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 635 Harrow Road Wembley HA0 2ET United Kingdom on 19 May 2011 (2 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)