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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Secretary | 24 July 2003 | Active |
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Director | 22 February 1996 | Active |
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Director | 01 July 1996 | Active |
15 Crossmead Avenue, Greenford, UB6 9TY | Secretary | 05 November 2000 | Active |
21 Oakhill Avenue, London, NW3 7RD | Secretary | 01 July 1996 | Active |
76 Monks Park, Wembley, HA9 6JQ | Secretary | 30 June 2001 | Active |
6 Albemarle Street, London, W1S 4HG | Secretary | 07 February 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 02 February 1996 | Active |
15 Crossmead Avenue, Greenford, UB6 9TY | Director | 05 November 2000 | Active |
101b, Brondesbury Road, London, Uk, NW6 6RY | Director | 03 May 2011 | Active |
6 Albemarle Street, London, W1S 4HG | Director | 07 February 1996 | Active |
16 Catherines Close, Henwood Lane, Solihull, B91 2SZ | Director | 07 February 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 02 February 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-24 | Resolution | Resolution. | Download |
2018-11-21 | Officers | Change person director company with change date. | Download |
2018-11-21 | Officers | Change person director company with change date. | Download |
2018-11-21 | Officers | Change person secretary company with change date. | Download |
2018-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2014-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.