BHOPAL, FORD & PARMAR LIMITED

Register to unlock more data on OkredoRegister

BHOPAL, FORD & PARMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09876250

Incorporation date

17/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

18407, Grosvenor House, Sutton, Coldfield B73 9WPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2015)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon13/12/2023
Application to strike the company off the register
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Registered office address changed from Suite 15 Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to PO Box 18407 Grosvenor House Sutton Coldfield B73 9WP on 2022-11-16
dot icon16/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon03/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Registered office address changed from Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS England to Suite 15 Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 2021-03-09
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon11/12/2020
Termination of appointment of Aileen Ford as a director on 2020-04-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon28/08/2019
Appointment of Mr Greg Matthew Ford as a director on 2019-08-26
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon31/10/2018
Registered office address changed from Cfs Business Park Coleshill Road Sutton Coldfield West Midlands England to Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS on 2018-10-31
dot icon09/08/2018
Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd England to Cfs Business Park Coleshill Road Sutton Coldfield West Midlands on 2018-08-09
dot icon04/12/2017
Confirmation statement made on 2017-11-16 with updates
dot icon04/12/2017
Notification of Greg Matthew Ford as a person with significant control on 2016-11-01
dot icon04/12/2017
Notification of Paresh Parmar as a person with significant control on 2016-11-01
dot icon04/12/2017
Notification of Vijay Kumar as a person with significant control on 2016-11-01
dot icon04/12/2017
Cessation of Investment Property Partners Limited as a person with significant control on 2016-11-01
dot icon01/09/2017
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/02/2017
Compulsory strike-off action has been discontinued
dot icon17/02/2017
Appointment of Mrs Aileen Ford as a director on 2017-02-16
dot icon17/02/2017
Termination of appointment of Greg Matthew Ford as a director on 2017-02-17
dot icon15/02/2017
Confirmation statement made on 2016-11-16 with updates
dot icon15/02/2017
Registered office address changed from Hastingwood Park Business Centre Wood Lane Birmingham B24 9QR England to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 2017-02-15
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon17/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£11,672.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
28.64K
-
0.00
-
-
2022
-
26.51K
-
0.00
-
-
2023
-
11.67K
-
0.00
11.67K
-
2023
-
11.67K
-
0.00
11.67K
-

Employees

2023

Employees

-

Net Assets(GBP)

11.67K £Descended-55.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parmar, Paresh
Director
17/11/2015 - Present
67
Ford, Aileen
Director
16/02/2017 - 01/04/2020
9
Mr Vijay Kumar
Director
17/11/2015 - Present
-
Ford, Greg Matthew
Director
26/08/2019 - Present
35
Ford, Greg Matthew
Director
17/11/2015 - 17/02/2017
35

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHOPAL, FORD & PARMAR LIMITED

BHOPAL, FORD & PARMAR LIMITED is an(a) Dissolved company incorporated on 17/11/2015 with the registered office located at 18407, Grosvenor House, Sutton, Coldfield B73 9WP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHOPAL, FORD & PARMAR LIMITED?

toggle

BHOPAL, FORD & PARMAR LIMITED is currently Dissolved. It was registered on 17/11/2015 and dissolved on 12/03/2024.

Where is BHOPAL, FORD & PARMAR LIMITED located?

toggle

BHOPAL, FORD & PARMAR LIMITED is registered at 18407, Grosvenor House, Sutton, Coldfield B73 9WP.

What does BHOPAL, FORD & PARMAR LIMITED do?

toggle

BHOPAL, FORD & PARMAR LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BHOPAL, FORD & PARMAR LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.