Company NamePanezai Consultancy Limited
Company StatusDissolved
Company Number09031411
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NamesPanezai Consultancy Limited and Panezai Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Shakila Panezai
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalcolm Jones & Co Llp West Hill House
Allerton Hill
Leeds
West Yorkshire
LS7 3QB
Director NameMr Amir Mohammed Panezai
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalcolm Jones & Co Llp West Hill House
Allerton Hill
Leeds
West Yorkshire
LS7 3QB

Location

Registered AddressMalcolm Jones & Co Llp West Hill House
Allerton Hill
Leeds
West Yorkshire
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End28 November

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the company off the register (3 pages)
18 June 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
18 June 2018Change of details for Mrs Shakila Panezai as a person with significant control on 2 June 2017 (2 pages)
18 June 2018Cessation of Amir Mohammed Panezai as a person with significant control on 2 June 2017 (1 page)
21 May 2018Micro company accounts made up to 28 November 2017 (5 pages)
28 February 2018Previous accounting period extended from 28 May 2017 to 28 November 2017 (1 page)
23 May 2017Total exemption small company accounts made up to 29 May 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 29 May 2016 (6 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
24 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
24 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
2 August 2016Total exemption small company accounts made up to 29 May 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 29 May 2015 (6 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
3 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
3 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
4 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
4 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
14 May 2014Company name changed panezai consultancy LIMITED\certificate issued on 14/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-13
(3 pages)
14 May 2014Company name changed panezai consulting LIMITED\certificate issued on 14/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-14
(3 pages)
14 May 2014Company name changed panezai consultancy LIMITED\certificate issued on 14/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-13
(3 pages)
14 May 2014Company name changed panezai consulting LIMITED\certificate issued on 14/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-14
(3 pages)
9 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)