This company is commonly known as Party Quiz Limited. The company was founded 17 years ago and was given the registration number 05985767. The firm's registered office is in HARROW. You can find them at 447 Kenton Road, Kenton Road, Harrow, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | PARTY QUIZ LIMITED |
---|---|---|
Company Number | : | 05985767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 447 Kenton Road, Kenton Road, Harrow, England, HA3 0XY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Lodge Avenue, Dagenham, England, RM8 2JA | Secretary | 01 November 2006 | Active |
Unit 14, Highbridge Road, Muir Head Quay Fresh Wharf Estate, Barking, England, IG11 7BG | Director | 03 October 2016 | Active |
Unit 14, Highbridge Road, Muir Head Quay Fresh Wharf Estate, Barking, England, IG11 7BG | Director | 01 June 2023 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 November 2006 | Active |
42, Lodge Avenue, Dagenham, England, RM8 2JA | Director | 04 January 2015 | Active |
18 Saints Drive, Forest Gate, London, E7 0RF | Director | 01 November 2006 | Active |
42, Lodge Avenue, Dagenham, England, RM8 2JA | Director | 01 December 2013 | Active |
105, Longwood Gardens, Ilford, United Kingdom, IG1 0EF | Director | 16 April 2012 | Active |
42, Lodge Avenue, Dagenham, England, RM8 2JA | Director | 01 November 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 November 2006 | Active |
Mr Kaushik Sheth | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Lodge Avenue, Dagenham, England, RM8 2JA |
Nature of control | : |
|
Mrs Pragna Sheth | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Lodge Avenue, Dagenham, England, RM8 2JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Gazette | Gazette filings brought up to date. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-01-16 | Gazette | Gazette notice compulsory. | Download |
2017-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-26 | Officers | Notice of removal of a director. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.