Company NamePabari & Company Limited
Company StatusDissolved
Company Number01402199
CategoryPrivate Limited Company
Incorporation Date27 November 1978(45 years, 5 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ashok Kumar Pabari
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1978(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Balgores Lane
Gidea Park
Romford
Essex
RM2 6BT
Director NameMrs Shobhna Pabari
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1978(same day as company formation)
RolePharmacist/Company Director
Country of ResidenceEngland
Correspondence Address131 Balgores Lane
Gidea Park
Romford
Essex
RM2 6BT
Secretary NameMrs Shobhna Pabari
NationalityBritish
StatusClosed
Appointed07 December 1991(13 years after company formation)
Appointment Duration26 years, 4 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Balgores Lane
Gidea Park
Romford
Essex
RM2 6BT

Location

Registered AddressStar House 81a
High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£195,543
Cash£12,183
Current Liabilities£20,718

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 169,002
(5 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 169,002
(5 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 169,002
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 169,002
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 169,002
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 169,002
(5 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
24 November 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
24 November 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 31 August 2011 (1 page)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 December 2008Return made up to 07/12/08; full list of members (4 pages)
30 December 2008Return made up to 07/12/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 December 2007Return made up to 07/12/07; full list of members (2 pages)
20 December 2007Return made up to 07/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 January 2007Return made up to 07/12/06; full list of members (7 pages)
2 January 2007Return made up to 07/12/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 December 2005Return made up to 07/12/05; full list of members (7 pages)
16 December 2005Return made up to 07/12/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 December 2004Return made up to 07/12/04; full list of members (7 pages)
1 December 2004Return made up to 07/12/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 April 2004Registered office changed on 20/04/04 from: 2 oak road harold wood essex RM3 0PS (1 page)
20 April 2004Registered office changed on 20/04/04 from: 2 oak road harold wood essex RM3 0PS (1 page)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 January 2003Return made up to 07/12/02; full list of members (7 pages)
22 January 2003Return made up to 07/12/02; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 February 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
2 February 2001Return made up to 07/12/00; full list of members (6 pages)
2 February 2001Return made up to 07/12/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 December 1999Return made up to 07/12/99; full list of members (6 pages)
17 December 1999Return made up to 07/12/99; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 June 1999Return made up to 07/12/98; full list of members (5 pages)
17 June 1999Return made up to 07/12/98; full list of members (5 pages)
31 October 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
31 October 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
2 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1998£ nc 10000/200000 17/03/98 (1 page)
2 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1998£ nc 10000/200000 17/03/98 (1 page)
3 February 1998Return made up to 07/12/97; full list of members (6 pages)
3 February 1998Return made up to 07/12/97; full list of members (6 pages)
15 October 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
15 October 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
29 January 1997Return made up to 07/12/96; no change of members (4 pages)
29 January 1997Return made up to 07/12/96; no change of members (4 pages)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
28 April 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Return made up to 07/12/95; no change of members (4 pages)
30 January 1996Return made up to 07/12/95; no change of members (4 pages)
19 April 1995Return made up to 07/12/94; full list of members (6 pages)
19 April 1995Return made up to 07/12/94; full list of members (6 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)