Company NameParasnath Limited
Company StatusDissolved
Company Number07762766
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 6 months ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Manish Jain
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1 Maple Court
1 Lower Coombe Street
Croydon
Surrey
CR0 1AA

Location

Registered AddressFlat 1 Maple Court
1 Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Manish Jain
100.00%
Ordinary

Financials

Year2014
Net Worth£196
Cash£196

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (3 pages)
23 March 2015Application to strike the company off the register (3 pages)
21 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
20 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 November 2012Director's details changed for Mr Manish Jain on 1 September 2012 (2 pages)
12 November 2012Director's details changed for Mr Manish Jain on 1 September 2012 (2 pages)
12 November 2012Director's details changed for Mr Manish Jain on 1 September 2012 (2 pages)
5 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
1 November 2012Registered office address changed from 9 Monarch Way Ilford IG2 7NY United Kingdom on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from 9 Monarch Way Ilford IG2 7NY United Kingdom on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from 9 Monarch Way Ilford IG2 7NY United Kingdom on 1 November 2012 (2 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)