Company NameCparikh Limited
Company StatusDissolved
Company Number08087668
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 10 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)
Previous NameGraphic Expression Solutions Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameDr Chirag Parikh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Chirag Parikh
50.00%
Ordinary A
50 at £1Sharmila Parikh
50.00%
Ordinary B

Financials

Year2014
Net Worth£545
Cash£12,741
Current Liabilities£15,196

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
9 September 2021Application to strike the company off the register (3 pages)
8 September 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
3 September 2021Previous accounting period shortened from 31 December 2021 to 31 July 2021 (1 page)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 13 Lister Tye Princes Gate Chelmsford Essex CM2 9LS to 146 New London Road Chelmsford Essex CM2 0AW on 6 February 2020 (1 page)
6 February 2020Change of details for Dr Chirag Parikh as a person with significant control on 6 February 2020 (2 pages)
5 February 2020Director's details changed for Dr Chirag Parikh on 5 February 2020 (2 pages)
2 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
22 January 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
5 February 2013Company name changed graphic expression solutions LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-30
(2 pages)
5 February 2013Company name changed graphic expression solutions LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-30
(2 pages)
5 February 2013Change of name notice (2 pages)
5 February 2013Change of name notice (2 pages)
28 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-24
(1 page)
28 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-24
(1 page)
25 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
30 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
29 May 2012Incorporation (53 pages)
29 May 2012Incorporation (53 pages)