About

Registered Number: 06122490
Date of Incorporation: 21/02/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2020 (4 years ago)
Registered Address: 50 Trinity Way, Salford, Manchester, Lancashire, M3 7FX

 

Established in 2007, Parveen Ltd are based in Lancashire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Javed, Shubnum, Chaudhry, Benazir for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAVED, Shubnum 22 October 2010 - 1
CHAUDHRY, Benazir 28 August 2009 22 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2020
LIQ13 - N/A 02 January 2020
LIQ03 - N/A 25 October 2019
LIQ03 - N/A 02 October 2019
AD01 - Change of registered office address 30 May 2019
AA - Annual Accounts 14 November 2018
AA01 - Change of accounting reference date 06 November 2018
LIQ01 - N/A 30 August 2018
AD01 - Change of registered office address 10 August 2018
RESOLUTIONS - N/A 06 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2018
AAMD - Amended Accounts 13 June 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
CS01 - N/A 08 June 2018
PSC01 - N/A 08 June 2018
PSC01 - N/A 08 June 2018
AA - Annual Accounts 07 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 25 August 2017
MR04 - N/A 22 May 2017
MR04 - N/A 22 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 16 March 2016
DISS40 - Notice of striking-off action discontinued 08 December 2015
AA - Annual Accounts 07 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 02 May 2014
AA01 - Change of accounting reference date 02 May 2014
RP04 - N/A 10 March 2014
AR01 - Annual Return 21 February 2014
MR01 - N/A 23 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 February 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 09 March 2011
AP03 - Appointment of secretary 05 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
TM01 - Termination of appointment of director 19 November 2009
TM02 - Termination of appointment of secretary 19 November 2009
AP03 - Appointment of secretary 19 November 2009
AP01 - Appointment of director 19 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2014 Fully Satisfied

N/A

Debenture 16 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.