About

Registered Number: 06508887
Date of Incorporation: 19/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 2 Ryefield Court, Joel Street, Northwood, HA6 1LP,

 

Founded in 2008, Parts Enterprise Ltd are based in Northwood, it's status at Companies House is "Dissolved". The current directors of Parts Enterprise Ltd are listed as Naumann, Viktor, Schmidt, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAUMANN, Viktor 01 November 2010 - 1
SCHMIDT, Michael 19 February 2008 01 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 22 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 February 2017
AD01 - Change of registered office address 07 November 2016
AD01 - Change of registered office address 07 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 17 June 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 March 2014
AR01 - Annual Return 19 February 2013
CH04 - Change of particulars for corporate secretary 19 February 2013
AA - Annual Accounts 19 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 22 February 2011
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 21 September 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AR01 - Annual Return 28 July 2010
AP04 - Appointment of corporate secretary 28 July 2010
CH01 - Change of particulars for director 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 12 March 2009
225 - Change of Accounting Reference Date 19 March 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.