About

Registered Number: 03777667
Date of Incorporation: 26/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 5 months ago)
Registered Address: 16 Bellclose Road, West Drayton, Middlesex, UB7 9DE

 

Established in 1999, Paradise Uk Ltd are based in West Drayton. We do not know the number of employees at the company. This company has 6 directors listed as Khanam, Asma, Ahmed, Belal, Ahmed, Tuhin, Ahmrd, Bashir, Ali, Liakot, Miah, Sajid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHANAM, Asma 06 June 2000 - 1
AHMED, Belal 15 May 2003 04 March 2015 1
AHMED, Tuhin 22 August 1999 29 January 2001 1
AHMRD, Bashir 22 August 1999 15 May 2003 1
ALI, Liakot 22 August 1999 01 October 2005 1
MIAH, Sajid 22 August 1999 15 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 14 September 2016
TM01 - Termination of appointment of director 03 September 2016
AD01 - Change of registered office address 12 August 2016
AD01 - Change of registered office address 05 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 27 May 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AP01 - Appointment of director 15 November 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 01 June 2006
395 - Particulars of a mortgage or charge 14 February 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 18 September 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 22 June 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
RESOLUTIONS - N/A 17 October 2000
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
363s - Annual Return 20 June 2000
225 - Change of Accounting Reference Date 16 March 2000
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.