Company number 04626470
Status Liquidation
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address UNTER HOUSE, 109 SNAKES LANE WEST, WOODFORD GREEN, ESSEX, IG8 0DY
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 28 February 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of PARMAR SHOECARE LIMITED are www.parmarshoecare.co.uk, and www.parmar-shoecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Parmar Shoecare Limited is a Private Limited Company.
The company registration number is 04626470. Parmar Shoecare Limited has been working since 31 December 2002.
The present status of the company is Liquidation. The registered address of Parmar Shoecare Limited is Unter House 109 Snakes Lane West Woodford Green Essex Ig8 0dy. . PARMAR, Girish Tapulal is a Secretary of the company. PARMAR, Girish Tapulal is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director PARMAR, Tapulal Jiwan has been resigned. The company operates in "Retail sale of footwear in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
BHARDWAJ, Ashok
Resigned: 31 December 2002
Appointed Date: 31 December 2002
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 31 December 2002
Appointed Date: 31 December 2002
PARMAR SHOECARE LIMITED Events
21 Mar 2017
First Gazette notice for compulsory strike-off
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 Apr 2016
Compulsory strike-off action has been discontinued
07 Apr 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-07
29 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 33 more events
26 Mar 2003
New director appointed
26 Mar 2003
Registered office changed on 26/03/03 from: 47/49 green lane northwood middlesex HA6 3AE
08 Jan 2003
Secretary resigned
08 Jan 2003
Director resigned
31 Dec 2002
Incorporation