UKBizDB.co.uk

PEJAL LTD

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

This company is commonly known as Pejal Ltd. The company was founded 12 years ago and was given the registration number 07918132. The firm's registered office is in NORTHWOOD. You can find them at 27a Green Lane, , Northwood, . This company's SIC code is 56290 - Other food services.

Company Information

Name:PEJAL LTD
Company Number:07918132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 January 2012
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:27a Green Lane, Northwood, England, HA6 2PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Great Titchfield Street, London, England, W1W 8AU

Director20 January 2012Active
16, Servius Court, 42 Augustus Close Brentford, London, England, TW8 8QZ

Secretary20 January 2012Active
1, Great Titchfield Street, London, England, W1W 8AU

Director20 August 2012Active
16, Servius Court, 42 Augustus Close Brentford, London, England, TW8 8QZ

Director20 January 2012Active
1, Great Titchfield Street, London, W1W 8AU

Director18 September 2015Active

People with Significant Control

Mr Reza Mahnaei
Notified on:30 June 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:27a, Green Lane, Northwood, England, HA6 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-20Insolvency

Liquidation compulsory defer dissolution.

Download
2022-07-19Insolvency

Liquidation compulsory completion.

Download
2018-06-21Insolvency

Liquidation compulsory winding up order.

Download
2018-04-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2017-10-24Address

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

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Accounts

Change account reference date company previous shortened.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Officers

Termination director company with name termination date.

Download
2015-09-22Officers

Appoint person director company with name date.

Download
2015-09-22Officers

Termination director company with name termination date.

Download
2015-05-20Gazette

Gazette filings brought up to date.

Download
2015-05-19Gazette

Gazette notice compulsory.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Gazette

Gazette filings brought up to date.

Download
2014-12-02Dissolution

Dissolved compulsory strike off suspended.

Download
2014-10-07Gazette

Gazette notice compulsary.

Download
2014-06-14Gazette

Gazette filings brought up to date.

Download
2014-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Gazette

Gazette notice compulsary.

Download

Copyright © 2024. All rights reserved.