Company NameP&A Parent Company Limited
Company StatusDissolved
Company Number11357836
CategoryPrivate Limited Company
Incorporation Date12 May 2018(5 years, 11 months ago)
Dissolution Date9 May 2023 (11 months, 4 weeks ago)

Business Activity

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

Director

Director NameMr Seyed Mohammad Paknejad
Date of BirthJuly 1988 (Born 35 years ago)
NationalityIranian
StatusClosed
Appointed12 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Benson House
4 Radnor Terrace
London
W14 8FE

Location

Registered Address52 Benson House
4 Radnor Terrace
London
W14 8FE
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
13 February 2023Application to strike the company off the register (1 page)
24 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
28 July 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
7 September 2020Registered office address changed from Flat 1107 30 Casson Square Southbank Place London SE1 7GY to 52 Benson House 4 Radnor Terrace London W14 8FE on 7 September 2020 (1 page)
8 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
24 April 2020Registered office address changed from Bridgeman House 12 1 Radnor Terrace London W14 8AZ United Kingdom to Flat 1107 30 Casson Square Southbank Place London SE1 7GY on 24 April 2020 (2 pages)
15 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
12 June 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
10 June 2019Change of details for Mrs Marwa Ahmed Alkhalaf as a person with significant control on 12 May 2018 (2 pages)
15 March 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 5,780
(3 pages)
26 October 2018Statement of capital following an allotment of shares on 22 October 2018
  • GBP 5,380
(3 pages)
24 July 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr seyed mohammad paknejad (2 pages)
11 July 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 4,530
(3 pages)
12 May 2018Incorporation
Statement of capital on 2018-05-12
  • GBP 100
(47 pages)