Background WavePink WaveYellow Wave

PARK CHINOIS LIMITED (07902469)

PARK CHINOIS LIMITED (07902469) is a administration UK company. incorporated on 9 January 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PARK CHINOIS LIMITED has been registered for 14 years. Current directors include HAQUE, Imtiaz, MEHTA, Siddharth Dinesh.

Company Number
07902469
Status
administration
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
C/O Frp Advisory Trading Limited 110, London, EC4N 6EU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HAQUE, Imtiaz, MEHTA, Siddharth Dinesh
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK CHINOIS LIMITED

PARK CHINOIS LIMITED is an administration company incorporated on 9 January 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PARK CHINOIS LIMITED was registered 14 years ago.(SIC: 56101)

Status

administration

Active since 14 years ago

Company No

07902469

LTD Company

Age

14 Years

Incorporated 9 January 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 25 March 2023 (3 years ago)
Submitted on 8 February 2024 (2 years ago)
Period: 27 March 2022 - 25 March 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2025
Period: 26 March 2023 - 31 March 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 9 December 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)

Next Due

Due by 23 December 2025
For period ending 9 December 2025

Previous Company Names

BLAKE TRADING LIMITED
From: 9 January 2012To: 31 July 2013
Contact
Address

C/O Frp Advisory Trading Limited 110 Cannon Street London, EC4N 6EU,

Previous Addresses

19 Berkeley Street London W1J 8ED England
From: 10 January 2018To: 29 July 2025
5th Floor 85-86 Newman Street London W1T 3EX
From: 23 August 2013To: 10 January 2018
12 Princes Street London W1B 2LL United Kingdom
From: 9 January 2012To: 23 August 2013
Timeline

37 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Loan Secured
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Joined
Apr 14
Loan Cleared
Jun 15
Loan Secured
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
May 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Mar 20
Funding Round
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Oct 22
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HAQUE, Imtiaz

Active
Cannon Street, LondonEC4N 6EU
Born July 1979
Director
Appointed 20 Oct 2022

MEHTA, Siddharth Dinesh

Active
Cannon Street, LondonEC4N 6EU
Born June 1978
Director
Appointed 08 Oct 2019

PATEL, Hetal

Resigned
Berkeley Street, LondonW1J 8ED
Secretary
Appointed 27 Jan 2014
Resigned 28 Feb 2020

WINTER, Sarah

Resigned
Floor, LondonW1T 3EX
Secretary
Appointed 11 Sept 2013
Resigned 27 Jan 2014

COSTA, Francesco

Resigned
Floor, LondonW1T 3EX
Born November 1972
Director
Appointed 16 Sept 2013
Resigned 27 Aug 2015

D'AVANZO, Gianluca

Resigned
Princes Street, LondonW1B 2LL
Born February 1975
Director
Appointed 20 Jan 2012
Resigned 03 Jul 2013

DELLE CAVE, Salvatore

Resigned
Princes Street, LondonW1B 2LL
Born September 1980
Director
Appointed 09 Jan 2012
Resigned 03 Jul 2013

IYER, Sivaramakrishnan

Resigned
Ground Floor, Mumbai
Born January 1967
Director
Appointed 27 Aug 2015
Resigned 20 Aug 2019

KADIEV, Dario

Resigned
Floor, LondonW1T 3EX
Born July 1973
Director
Appointed 03 Jul 2013
Resigned 14 Apr 2018

MEHTA, Apurva Ashok

Resigned
Berkeley Street, LondonW1J 8ED
Born July 1981
Director
Appointed 03 Feb 2017
Resigned 30 Apr 2019

O'CONNOR, Patrick Brian

Resigned
Berkeley Street, LondonW1J 8ED
Born July 1975
Director
Appointed 28 Jan 2019
Resigned 30 Apr 2019

PATEL, Hetal

Resigned
Berkeley Street, LondonW1J 8ED
Born February 1976
Director
Appointed 27 Mar 2018
Resigned 28 Feb 2020

ROWE, Simon George

Resigned
Floor, LondonW1T 3EX
Born October 1951
Director
Appointed 14 Apr 2014
Resigned 08 Mar 2017

SHERIDAN, James Michael

Resigned
Berkeley Street, LondonW1J 8ED
Born March 1960
Director
Appointed 23 Sept 2013
Resigned 26 Jun 2018

UBEROI, Hank

Resigned
Floor, LondonW1T 3EX
Born February 1961
Director
Appointed 21 Oct 2013
Resigned 27 Aug 2015

WALTERS, Philip Donald

Resigned
Newman Street, LondonW1T 3EX
Born April 1952
Director
Appointed 03 Jul 2013
Resigned 16 Oct 2015

Persons with significant control

1

Berkeley Street, LondonW1J 8ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Liquidation In Administration Progress Report
20 February 2026
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
1 October 2025
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
2 September 2025
AM06AM06
Liquidation In Administration Proposals
1 August 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
29 July 2025
AM01AM01
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 April 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Resolution
19 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Resolution
3 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Change To A Person With Significant Control
10 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change To A Person With Significant Control
3 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
27 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 August 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Memorandum Articles
29 October 2012
MEM/ARTSMEM/ARTS
Resolution
29 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 April 2012
AA01Change of Accounting Reference Date
Legacy
11 April 2012
MG01MG01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Incorporation Company
9 January 2012
NEWINCIncorporation