Company NameParshva Consulting Limited
Company StatusDissolved
Company Number07775797
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Hetal Vora
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIndian
StatusClosed
Appointed05 January 2013(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kohima Crescent
Saighton
Chester
CH3 6GD
Wales
Director NameMr Pratik Damani
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-E Piercefield Place
Cardiff
CF24 0LD
Wales

Location

Registered Address33 Kohima Crescent
Saighton
Chester
CH3 6GD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishHuntington
WardDodleston and Huntington
Built Up AreaChester

Financials

Year2012
Net Worth£364
Cash£1,973
Current Liabilities£1,834

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (1 page)
3 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
1 October 2020Change of details for Ms Hetal Vora as a person with significant control on 1 September 2020 (2 pages)
1 October 2020Director's details changed for Mrs Hetal Vora on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from 7 Bachelors Lane Great Boughton Chester CH3 5XD England to 33 Kohima Crescent Saighton Chester CH3 6GD on 1 October 2020 (1 page)
30 August 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
27 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 December 2019Director's details changed for Hetal Vora on 30 November 2019 (2 pages)
30 November 2019Change of details for Ms Hetal Vora as a person with significant control on 30 November 2019 (2 pages)
30 November 2019Director's details changed for Hetal Vora on 30 November 2019 (2 pages)
28 November 2019Registered office address changed from 33 Kohima Crescent Saighton Chester CH3 6GD United Kingdom to 7 Bachelors Lane Great Boughton Chester CH3 5XD on 28 November 2019 (1 page)
28 November 2019Change of details for Ms Hetal Vora as a person with significant control on 28 November 2019 (2 pages)
25 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 September 2018Change of details for Ms Hetal Vora as a person with significant control on 27 September 2018 (2 pages)
28 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Registered office address changed from 99 Wharton Court Hoole Lane Chester CH2 3DG England to 33 Kohima Crescent Saighton Chester CH3 6GD on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Registered office address changed from 99 Wharton Court Hoole Lane Chester CH2 3DG England to 33 Kohima Crescent Saighton Chester CH3 6GD on 21 July 2017 (1 page)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2016Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT to 99 Wharton Court Hoole Lane Chester CH2 3DG on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 99 Wharton Court Hoole Lane Chester CH2 3DG England to 99 Wharton Court Hoole Lane Chester CH2 3DG on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT to 99 Wharton Court Hoole Lane Chester CH2 3DG on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 99 Wharton Court Hoole Lane Chester CH2 3DG England to 99 Wharton Court Hoole Lane Chester CH2 3DG on 16 June 2016 (1 page)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
11 January 2013Appointment of Hetal Vora as a director on 5 January 2013 (2 pages)
11 January 2013Appointment of Hetal Vora as a director on 5 January 2013 (2 pages)
11 January 2013Appointment of Hetal Vora as a director on 5 January 2013 (2 pages)
11 January 2013Termination of appointment of Pratik Damani as a director on 11 January 2013 (1 page)
11 January 2013Termination of appointment of Pratik Damani as a director on 11 January 2013 (1 page)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
6 October 2012Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 6 October 2012 (1 page)
6 October 2012Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 6 October 2012 (1 page)
6 October 2012Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 6 October 2012 (1 page)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)