Company NamePk London Ltd
Company StatusDissolved
Company Number07711975
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Prashant Navinchandra Darji
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed31 January 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 14 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Manor Farm Road
Harrow Road
Wembley
Middlesex
HA0 3EL
Director NamePinkal Shah
Date of BirthApril 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eastern Esplanade
Southend On Sea
Essex
SS1 2ER

Location

Registered Address182-184 Station Road
Westcliff On Sea
Essex
SS0 7SB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Prashant Navinchandra Darji
100.00%
Ordinary

Financials

Year2014
Net Worth£4,594
Cash£632
Current Liabilities£11,038

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(3 pages)
4 January 2014Appointment of Mr. Prashant Navinchandra Darji as a director (2 pages)
4 January 2014Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(3 pages)
4 January 2014Termination of appointment of Pinkal Shah as a director (1 page)
4 January 2014Termination of appointment of Pinkal Shah as a director (1 page)
4 January 2014Appointment of Mr. Prashant Navinchandra Darji as a director (2 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)