Paramount Kitchens Limited

DataGardener
dissolved

Paramount Kitchens Limited

02167764Private Limited With Share Capital

Gable House, 239 Regents Park Road, London, N33LF
Incorporated

21/09/1987

Company Age

38 years

Directors

1

Employees

SIC Code

31020

Risk

Company Overview

Registration, classification & business activity

Paramount Kitchens Limited (02167764) is a private limited with share capital incorporated on 21/09/1987 (38 years old) and registered in london, N33LF. The company operates under SIC code 31020 - manufacture of kitchen furniture.

Private Limited With Share Capital
SIC: 31020
Incorporated 21/09/1987
N33LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

2

CCJs

Board of Directors

1
director

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:25-02-2020
Gazette Notice Voluntary
Category:Gazette
Date:10-12-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2014
Termination Director Company With Name
Category:Officers
Date:17-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:19-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:25-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Annual Return
Date:30-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2009
Legacy
Category:Annual Return
Date:08-09-2008
Legacy
Category:Address
Date:08-09-2008
Legacy
Category:Address
Date:08-09-2008
Legacy
Category:Address
Date:08-09-2008
Legacy
Category:Annual Return
Date:17-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2006
Legacy
Category:Annual Return
Date:06-07-2006
Legacy
Category:Officers
Date:07-03-2006
Legacy
Category:Officers
Date:07-03-2006
Legacy
Category:Address
Date:17-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2005
Legacy
Category:Annual Return
Date:07-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2004
Legacy
Category:Officers
Date:22-09-2004
Legacy
Category:Annual Return
Date:30-06-2004
Legacy
Category:Mortgage
Date:08-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2004
Legacy
Category:Annual Return
Date:28-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2002
Legacy
Category:Annual Return
Date:04-07-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2001
Legacy
Category:Mortgage
Date:08-10-2001
Legacy
Category:Annual Return
Date:04-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2000
Legacy
Category:Annual Return
Date:24-07-2000
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-1999
Legacy
Category:Annual Return
Date:30-06-1999
Legacy
Category:Address
Date:14-01-1999
Legacy
Category:Annual Return
Date:24-09-1998
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-1998
Legacy
Category:Mortgage
Date:05-11-1997
Legacy
Category:Annual Return
Date:24-07-1997
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-1997
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-1997
Legacy
Category:Annual Return
Date:31-07-1996
Legacy
Category:Officers
Date:27-02-1996
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-1995
Legacy
Category:Annual Return
Date:05-04-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-1994
Legacy
Category:Annual Return
Date:15-04-1994
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-1993
Legacy
Category:Officers
Date:21-07-1993
Legacy
Category:Annual Return
Date:01-04-1993
Legacy
Category:Officers
Date:16-10-1992
Legacy
Category:Officers
Date:08-10-1992
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-1992
Legacy
Category:Annual Return
Date:28-04-1992
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-1991
Legacy
Category:Annual Return
Date:01-05-1991
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-1990
Legacy
Category:Annual Return
Date:15-05-1990

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date14/09/2019
Latest Accounts31/12/2018

Trading Addresses

Durham Tees Valley Airport, Darlington, County Durham, DL21LU
Gable House, 239 Regents Park Road, London, N33LFRegistered

Related Companies

1

Contact

Gable House, 239 Regents Park Road, London, N33LF