This company is commonly known as Parquet House Limited. The company was founded 27 years ago and was given the registration number 03262078. The firm's registered office is in LONDON. You can find them at 9 Bonhill Street, , London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | PARQUET HOUSE LIMITED |
---|---|---|
Company Number | : | 03262078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Bonhill Street, London, EC2A 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 Serlby Court, Addison Road, London, W14 8EF | Secretary | 31 October 1999 | Active |
Flat 3 Serlby Court, Addison Road, London, W14 8EF | Director | 21 October 2005 | Active |
Flat 3 Serlby Court, Addison Road, London, W14 8EF | Director | 02 May 2001 | Active |
50 Brunswick Gardens, London, W8 4DN | Secretary | 11 October 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 11 October 1996 | Active |
1 Ayleward Road, London, SW19 | Secretary | 19 January 1998 | Active |
16 East Anahita Street, Tehran, Iran, | Director | 12 October 1996 | Active |
4 Canterbury Close, Greenford, UB6 9DQ | Director | 22 February 2002 | Active |
Flat 2 47 Egerton Gardens, London, SW3 2DD | Director | 22 February 2002 | Active |
Flat 3 Serlby Court, Addison Road, London, W14 8EF | Director | 11 October 1996 | Active |
16 East Anahita Street, Tehran, Iran, FOREIGN | Director | 11 October 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 11 October 1996 | Active |
Accounts House, 16 Dalling Road, Hammersmith, W6 0JB | Corporate Director | 02 May 2001 | Active |
Mrs Yassaman Meftah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | Pearl Assurance House, 319 Ballards Lane, London, N12 8LY |
Nature of control | : |
|
Mr Bojang Meftah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | Pearl Assurance House, 319 Ballards Lane, London, N12 8LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Insolvency | Liquidation in administration extension of period. | Download |
2023-11-22 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-06-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-06-15 | Insolvency | Liquidation in administration proposals. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Gazette | Gazette filings brought up to date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-06-29 | Officers | Change person secretary company with change date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.