Liquidation
Company Information for PARK LANE OFFICES LTD
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
07274193
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PARK LANE OFFICES LTD | ||
Legal Registered Office | ||
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in WC1H | ||
Previous Names | ||
|
Company Number | 07274193 | |
---|---|---|
Company ID Number | 07274193 | |
Date formed | 2010-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-13 05:17:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARK LANE OFFICES CORP | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KAUSHIK SHUKLA |
||
KAUSHIK SHUKLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SH COMPANY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWINCCO 1002 LIMITED | Director | 2010-06-18 | CURRENT | 2010-05-19 | Liquidation | |
ARIVU LTD | Director | 2004-05-28 | CURRENT | 2004-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2022-01-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES | |
AAMD | Amended account full exemption | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-06-25 GBP 94.00 | |
CAP-SS | Solvency Statement dated 09/06/20 | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 22/05/20 | |
SH02 | Statement of capital on 2019-08-27 GBP164.80 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072741930002 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES | |
SH02 | Statement of capital on 2017-06-10 GBP60,679 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS MAYURI PATEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/06/17 TO 31/12/17 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 736.5711 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 736.5711 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 736.57 | |
SH02 | Statement of capital on 2015-10-30 GBP736.5700 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 11/11/15 | |
SH02 | Statement of capital on 2014-12-16 GBP860.72 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072741930002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072741930001 | |
SH02 | Sub-division of shares on 2014-10-17 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1002 | |
SH01 | 18/11/14 STATEMENT OF CAPITAL GBP 1002.00 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Kaushik Shukla as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SH COMPANY SECRETARIES LIMITED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ | |
AR01 | 04/06/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 04/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH | |
GAZ1 | FIRST GAZETTE | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SH COMPANY SECRETARIES LIMITED / 09/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM ONE ST.PAUL'S CHURCHYARD LONDON EC4M 8SH UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-02-02 |
Notices to | 2021-02-02 |
Appointmen | 2021-02-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK LANE OFFICES LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PARK LANE OFFICES LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | PARK LANE OFFICES LTD | Event Date | 2021-02-02 |
Initiating party | Event Type | Notices to | |
Defending party | PARK LANE OFFICES LTD | Event Date | 2021-02-02 |
Initiating party | Event Type | Appointmen | |
Defending party | PARK LANE OFFICES LTD | Event Date | 2021-02-02 |
Company Number: 07274193 Name of Company: PARK LANE OFFICES LTD Previous Name of Company: HP Investco (Catering) Limited Nature of Business: Buying and selling of own real estate Registered office: 1… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |