About

Registered Number: 03637824
Date of Incorporation: 24/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: BRYWEL ASSOCIATES, 51a Church Street, Caversham, Reading, RG4 8AX

 

Paradise Apartments Ltd was registered on 24 September 1998 and has its registered office in Reading, it's status at Companies House is "Dissolved". There is only one director listed for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIGER, Elke 24 September 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 27 April 2017
AA - Annual Accounts 07 April 2017
AA01 - Change of accounting reference date 22 March 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 29 September 2014
TM02 - Termination of appointment of secretary 29 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 10 October 2013
CH04 - Change of particulars for corporate secretary 10 October 2013
AA - Annual Accounts 06 June 2013
AD01 - Change of registered office address 22 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 27 September 2010
CH04 - Change of particulars for corporate secretary 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 25 May 2006
287 - Change in situation or address of Registered Office 14 February 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 04 October 2001
287 - Change in situation or address of Registered Office 26 September 2001
AA - Annual Accounts 16 July 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 14 November 2000
CERTNM - Change of name certificate 20 October 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 05 November 1999
287 - Change in situation or address of Registered Office 16 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
287 - Change in situation or address of Registered Office 02 October 1998
NEWINC - New incorporation documents 24 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.