UKBizDB.co.uk

PARK LANE SHOES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Park Lane Shoes Limited. The company was founded 28 years ago and was given the registration number 03154721. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:PARK LANE SHOES LIMITED
Company Number:03154721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 February 1996
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Secretary24 July 2003Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director22 February 1996Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director01 July 1996Active
15 Crossmead Avenue, Greenford, UB6 9TY

Secretary05 November 2000Active
21 Oakhill Avenue, London, NW3 7RD

Secretary01 July 1996Active
76 Monks Park, Wembley, HA9 6JQ

Secretary30 June 2001Active
6 Albemarle Street, London, W1S 4HG

Secretary07 February 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary02 February 1996Active
15 Crossmead Avenue, Greenford, UB6 9TY

Director05 November 2000Active
101b, Brondesbury Road, London, Uk, NW6 6RY

Director03 May 2011Active
6 Albemarle Street, London, W1S 4HG

Director07 February 1996Active
16 Catherines Close, Henwood Lane, Solihull, B91 2SZ

Director07 February 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director02 February 1996Active

People with Significant Control

Mr Derry Bahadur Singh Curry
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Address:Recovery House, Hainault Business Park, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-05Gazette

Gazette dissolved liquidation.

Download
2022-09-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2019-01-24Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-24Resolution

Resolution.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Officers

Change person secretary company with change date.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Accounts

Change account reference date company previous shortened.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-04-26Accounts

Change account reference date company previous shortened.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Accounts

Change account reference date company previous shortened.

Download
2014-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.