Company NameParsee Foods Ltd
Company StatusDissolved
Company Number06025256
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGholam Reza Lowni
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 St. Mary's Lodge
Wanstead
London
E11 2NS
Director NameRahim Faroughi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleFood Wholesaler
Correspondence Address14 Wharncliffe Street
Sunderland
Tyne & Wear
SR1 3RG

Location

Registered Address16 Maxwell Street
Industrial Estate
South Shields
Tyne And Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2009Termination of appointment of Rahim Faroughi as a director (2 pages)
16 December 2009Registered office address changed from 14 Wharncliffe Street Sunderland Tyne and Wear SR1 3RG England on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 14 Wharncliffe Street Sunderland Tyne and Wear SR1 3RG England on 16 December 2009 (1 page)
16 December 2009Termination of appointment of Rahim Faroughi as a director (2 pages)
13 November 2009Voluntary strike-off action has been suspended (1 page)
13 November 2009Voluntary strike-off action has been suspended (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
23 October 2009Application to strike the company off the register (3 pages)
23 October 2009Application to strike the company off the register (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 16 maxwell street industrial estate, south shields tyne & wear NE33 4PU (1 page)
13 May 2009Registered office changed on 13/05/2009 from 16 maxwell street industrial estate, south shields tyne & wear NE33 4PU (1 page)
18 March 2009Return made up to 11/12/08; full list of members (3 pages)
18 March 2009Return made up to 11/12/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page)
30 September 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page)
28 December 2007Return made up to 11/12/07; full list of members (2 pages)
28 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 December 2006Incorporation (13 pages)
11 December 2006Incorporation (13 pages)