About

Registered Number: 06256100
Date of Incorporation: 22/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: 16 Hanbury Court Northwick Park Road, Harrow On The Hill, Middlesex, HA1 2LR

 

Paramount Enterprizes Ltd was founded on 22 May 2007 with its registered office in Harrow On The Hill in Middlesex. Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Saeed, Mohammad, Saeed, Nabeel, Elgy, Raymond, Sheikh, Mohammad Saeed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAEED, Mohammad 03 February 2011 - 1
ELGY, Raymond 06 January 2010 04 February 2011 1
SHEIKH, Mohammad Saeed 22 May 2007 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SAEED, Nabeel 01 August 2008 11 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AD01 - Change of registered office address 15 February 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 05 August 2015
DISS40 - Notice of striking-off action discontinued 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 22 August 2014
AR01 - Annual Return 03 July 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 24 February 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AR01 - Annual Return 29 January 2014
AR01 - Annual Return 29 January 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2013
DISS16(SOAS) - N/A 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 17 September 2012
MG01 - Particulars of a mortgage or charge 10 May 2011
AR01 - Annual Return 21 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
AA - Annual Accounts 27 February 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 04 February 2011
AD01 - Change of registered office address 16 December 2010
AA - Annual Accounts 16 March 2010
AP01 - Appointment of director 12 March 2010
TM01 - Termination of appointment of director 08 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 27 January 2009
395 - Particulars of a mortgage or charge 14 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 May 2011 Outstanding

N/A

All assets debenture 13 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.