About

Registered Number: 06747015
Date of Incorporation: 11/11/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (9 years and 4 months ago)
Registered Address: 139 Wilbraham Road, Fallowfield, Manchester, M14 7DS,

 

Established in 2008, Pardesi Ltd have registered office in Manchester. The organisation has 3 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISLAM, Momammed Rokibi 11 November 2008 16 July 2012 1
Secretary Name Appointed Resigned Total Appointments
ISLAM, Mohammed Rokibi 11 November 2008 16 July 2012 1
THEYDON SECRETARIES LIMITED 11 November 2008 11 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
SOAS(A) - Striking-off action suspended (Section 652A) 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 11 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 28 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2013
SOAS(A) - Striking-off action suspended (Section 652A) 25 December 2012
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2012
TM02 - Termination of appointment of secretary 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
SOAS(A) - Striking-off action suspended (Section 652A) 05 May 2012
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2012
DS01 - Striking off application by a company 10 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
NEWINC - New incorporation documents 11 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.