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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 09 May 2011 | Outstanding |
N/A |
All assets debenture | 13 November 2008 | Fully Satisfied |
N/A |