About

Registered Number: 04478553
Date of Incorporation: 05/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

 

Having been setup in 2002, Paramount Communications Ltd has its registered office in Lutterworth in Leicestershire, it has a status of "Dissolved". Paramount Communications Ltd has 3 directors listed as Thomas, Sarah Leslie, Thomas, Sarah Leslie, Pike, Carole at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Sarah Leslie 12 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Sarah Leslie 15 June 2004 - 1
PIKE, Carole 05 July 2002 15 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
RESOLUTIONS - N/A 15 April 2009
4.20 - N/A 15 April 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2009
287 - Change in situation or address of Registered Office 21 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2008
353 - Register of members 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
363a - Annual Return 28 August 2007
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
AA - Annual Accounts 26 October 2006
395 - Particulars of a mortgage or charge 30 August 2006
363a - Annual Return 16 August 2006
395 - Particulars of a mortgage or charge 15 July 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 24 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
363s - Annual Return 28 October 2005
CERTNM - Change of name certificate 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 24 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
225 - Change of Accounting Reference Date 09 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 August 2006 Outstanding

N/A

Debenture 26 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.