Company NamePanashe Jewels Limited
Company StatusDissolved
Company Number10683020
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 1 month ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Paresh Vinod Chandra Mistry
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 09 January 2024)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Friars Stile Road
Richmond
TW10 6NG
Director NameSima Ashit Nathwani
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressSuit 201 100 Hatton Garden
London
EC1N 8NX

Location

Registered Address8 Friars Stile Road
Richmond
TW10 6NG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
25 July 2020Notification of Paresh Vinod Chandra Mistry as a person with significant control on 16 July 2020 (2 pages)
25 July 2020Termination of appointment of Sima Ashit Nathwani as a director on 16 July 2020 (1 page)
25 July 2020Appointment of Mr Paresh Vinod Chandra Mistry as a director on 16 July 2020 (2 pages)
25 July 2020Cessation of Sima Ashit Nathwani as a person with significant control on 16 July 2020 (1 page)
9 June 2020Compulsory strike-off action has been discontinued (1 page)
8 June 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
7 August 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2018Registered office address changed from C/O Msb Accountants Ltd Unit Lg 11 14 Greville Street London EC1N 8SB England to Suit 201 100 Hatton Garden London EC1N 8NX on 7 June 2018 (1 page)
7 June 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
21 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-21
  • GBP 100
(16 pages)
21 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-21
  • GBP 100
(16 pages)