Company NameDealswarehouse Ltd
DirectorVicky Narendra Parekh
Company StatusActive
Company Number11845936
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Vicky Narendra Parekh
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House Stanley Avenue
Wembley
HA0 4JB

Location

Registered AddressStanley House
Stanley Avenue
Wembley
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

29 February 2024Total exemption full accounts made up to 28 February 2023 (7 pages)
22 November 2023Confirmation statement made on 9 November 2023 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
9 November 2022Statement of capital following an allotment of shares on 1 October 2022
  • GBP 2
(3 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (5 pages)
30 September 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
10 March 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2021Second filing of Confirmation Statement dated 17 September 2021 (3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/09/2021.
(4 pages)
9 September 2021Micro company accounts made up to 28 February 2020 (3 pages)
8 May 2021Compulsory strike-off action has been discontinued (1 page)
7 May 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
1 September 2020Registered office address changed from 85a Priory Way Harrow HA2 6DQ United Kingdom to Stanley House Stanley Avenue Wembley HA0 4JB on 1 September 2020 (1 page)
15 May 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)