About

Registered Number: 04131195
Date of Incorporation: 27/12/2000 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2018 (5 years and 6 months ago)
Registered Address: 1148 High Road, Whetstone, London, N20 0RA

 

Founded in 2000, Paramount Construction & Development Ltd have registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Paramount Construction & Development Ltd. Paramount Construction & Development Ltd has no directors listed at Companies House.

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 03 October 2018
LIQ14 - N/A 03 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2018
LIQ10 - N/A 07 June 2018
LIQ03 - N/A 03 August 2017
4.68 - Liquidator's statement of receipts and payments 21 July 2016
4.68 - Liquidator's statement of receipts and payments 17 July 2015
4.68 - Liquidator's statement of receipts and payments 07 August 2014
4.68 - Liquidator's statement of receipts and payments 10 July 2013
4.68 - Liquidator's statement of receipts and payments 11 June 2012
AD01 - Change of registered office address 04 July 2011
RESOLUTIONS - N/A 18 May 2011
4.20 - N/A 18 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2011
AD01 - Change of registered office address 18 May 2011
AR01 - Annual Return 21 January 2011
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 16 December 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 25 February 2008
363a - Annual Return 04 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
395 - Particulars of a mortgage or charge 01 August 2007
395 - Particulars of a mortgage or charge 01 August 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 10 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 19 December 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 08 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2006
395 - Particulars of a mortgage or charge 21 February 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 08 September 2005
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
363a - Annual Return 14 October 2004
363a - Annual Return 14 October 2004
363a - Annual Return 14 October 2004
363a - Annual Return 14 October 2004
AA - Annual Accounts 13 October 2004
AA - Annual Accounts 07 January 2004
AA - Annual Accounts 27 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2002
395 - Particulars of a mortgage or charge 05 March 2002
395 - Particulars of a mortgage or charge 26 February 2002
363s - Annual Return 14 February 2002
395 - Particulars of a mortgage or charge 11 December 2001
395 - Particulars of a mortgage or charge 11 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
395 - Particulars of a mortgage or charge 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2007 Outstanding

N/A

Legal charge of registered estate 12 July 2007 Outstanding

N/A

Debenture 21 December 2006 Outstanding

N/A

Debenture 01 December 2006 Outstanding

N/A

Legal charge 15 September 2006 Fully Satisfied

N/A

Legal charge 15 September 2006 Fully Satisfied

N/A

Legal charge 15 September 2006 Fully Satisfied

N/A

Debenture 15 September 2006 Fully Satisfied

N/A

Legal charge 03 August 2006 Fully Satisfied

N/A

Legal charge 17 February 2006 Fully Satisfied

N/A

Debenture 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Debenture 22 February 2002 Fully Satisfied

N/A

Debenture 26 November 2001 Fully Satisfied

N/A

Legal charge 26 November 2001 Fully Satisfied

N/A

Mortgage 08 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.