About

Registered Number: 05314294
Date of Incorporation: 15/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2015 (8 years and 4 months ago)
Registered Address: DUFF & PHELPS LTD., The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Paramount Hotels (Daventry) Ltd was setup in 2004. This business does not have any directors listed in the Companies House registry. We do not know the number of employees at the organisation.

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 17 December 2015
2.35B - N/A 17 September 2015
2.24B - N/A 14 July 2015
2.24B - N/A 05 February 2015
2.40B - N/A 22 December 2014
2.39B - N/A 22 December 2014
2.39B - N/A 22 December 2014
F2.18 - N/A 20 November 2014
2.17B - N/A 05 November 2014
2.16B - N/A 30 October 2014
AD01 - Change of registered office address 26 September 2014
2.12B - N/A 18 September 2014
AD01 - Change of registered office address 15 September 2014
AD01 - Change of registered office address 04 September 2014
RESOLUTIONS - N/A 13 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 24 October 2013
TM02 - Termination of appointment of secretary 24 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 17 August 2012
RESOLUTIONS - N/A 17 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 06 June 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
RESOLUTIONS - N/A 14 February 2008
363s - Annual Return 10 January 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 30 August 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 28 January 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.