About

Registered Number: 06386061
Date of Incorporation: 01/10/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 6 months ago)
Registered Address: Norwood Works, Rear Of 14 Norwood Road, Southall, Middlesex, UB2 4DL

 

Based in Middlesex, Paragon Precision Engineering (Southall) Ltd was founded on 01 October 2007. Chana, Baljit Kaur is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANA, Baljit Kaur 17 December 2007 01 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 December 2015
MR01 - N/A 24 August 2015
AA - Annual Accounts 07 April 2015
TM01 - Termination of appointment of director 28 February 2015
TM01 - Termination of appointment of director 28 February 2015
TM02 - Termination of appointment of secretary 28 February 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 06 December 2013
AP01 - Appointment of director 13 June 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 14 January 2013
CH03 - Change of particulars for secretary 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AD04 - Change of location of company records to the registered office 14 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 16 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 15 January 2009
225 - Change of Accounting Reference Date 24 April 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
CERTNM - Change of name certificate 23 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
NEWINC - New incorporation documents 01 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.