About

Registered Number: 04304397
Date of Incorporation: 15/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: 603 Crown House North Circular Road, London, NW10 7PN

 

Founded in 2001, Paragon Healthcare Services (UK) Ltd have registered office in London, it's status is listed as "Dissolved". There are no directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 05 January 2017
CS01 - N/A 11 November 2016
AR01 - Annual Return 16 March 2016
MR04 - N/A 11 March 2016
CH03 - Change of particulars for secretary 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AAMD - Amended Accounts 25 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 28 November 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 30 October 2014
AD01 - Change of registered office address 30 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 24 December 2013
AD01 - Change of registered office address 24 December 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AA - Annual Accounts 03 July 2013
DISS16(SOAS) - N/A 22 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 10 November 2012
AR01 - Annual Return 21 May 2012
CONNOT - N/A 25 April 2012
AA - Annual Accounts 20 April 2012
DISS40 - Notice of striking-off action discontinued 27 July 2011
AA - Annual Accounts 26 July 2011
DISS16(SOAS) - N/A 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 19 October 2010
AR01 - Annual Return 31 March 2010
AD01 - Change of registered office address 04 February 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 25 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
287 - Change in situation or address of Registered Office 17 October 2008
AA - Annual Accounts 25 September 2008
363s - Annual Return 25 April 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 18 October 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
225 - Change of Accounting Reference Date 19 August 2002
395 - Particulars of a mortgage or charge 25 May 2002
287 - Change in situation or address of Registered Office 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.