About

Registered Number: 03772588
Date of Incorporation: 18/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2013 (10 years and 8 months ago)
Registered Address: Westcliff House, 106 Southlands Road, Bromley, Kent, BR2 9QY

 

Paramount Finishing Company Ltd was setup in 1999, it has a status of "Dissolved". There are 2 directors listed as Blackeby, Raymond Edward, Blackeby, Diane for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKEBY, Raymond Edward 18 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BLACKEBY, Diane 18 May 1999 31 August 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 01 March 2010
TM02 - Termination of appointment of secretary 11 February 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 21 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
AA - Annual Accounts 03 April 2004
395 - Particulars of a mortgage or charge 31 July 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.