Pkp French Legal Services Ltd

General information

Name:

Pkp French Legal Services Limited

Office Address:

1 Jardine House Bessborough Road HA1 3EX Harrow

Number: 05411045

Incorporation date: 2005-04-01

Dissolution date: 2021-01-05

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 02088618823

Emails:

  • absellatif.benfdil@menara.ma
  • info@pkpfrench.com

Website

www.pkpfrench.com

Description

Data updated on:

The company called Pkp French Legal Services was registered on 2005-04-01 as a private limited company. The company head office was registered in Harrow on 1 Jardine House, Bessborough Road. The address area code is HA1 3EX. The company registration number for Pkp French Legal Services Ltd was 05411045. Pkp French Legal Services Ltd had been in business for sixteen years until 2021-01-05. ten years ago the firm changed its business name from Pkp French to Pkp French Legal Services Ltd.

This specific limited company was supervised by one managing director: Pankaj P., who was appointed in 2005.

Pankaj P. was the individual who controlled this firm and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Pkp French Legal Services Ltd 2014-09-15
  • Pkp French Limited 2005-04-01

Financial data based on annual reports

Company staff

Pankaj P.

Role: Director

Appointed: 01 April 2005

Latest update: 29 September 2023

People with significant control

Pankaj P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 09 March 2020
Confirmation statement last made up date 24 February 2019
Annual Accounts 24 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 24 January 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 February 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts 29 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 29 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
15
Company Age

Similar companies nearby

Closest companies