Paramount Hotels Ltd was setup in 1994, it has a status of "Dissolved". The companies directors are listed as Procopis, Peter, Abdullah, Masri Khan Bt, Haron, Azman Shah, Lee, Su Nie at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABDULLAH, Masri Khan Bt | 01 July 1997 | 29 May 1998 | 1 |
HARON, Azman Shah | 01 July 1997 | 29 May 1998 | 1 |
LEE, Su Nie | 01 July 1997 | 29 May 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROCOPIS, Peter | 16 May 2014 | 01 August 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 November 2018 | |
AM23 - N/A | 23 August 2018 | |
AM10 - N/A | 21 March 2018 | |
AM01 - N/A | 23 November 2017 | |
AM06 - N/A | 06 November 2017 | |
AM03 - N/A | 21 October 2017 | |
2.12B - N/A | 05 October 2017 | |
AC92 - N/A | 27 September 2017 | |
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 | |
RESOLUTIONS - N/A | 13 August 2014 | |
TM01 - Termination of appointment of director | 05 August 2014 | |
TM02 - Termination of appointment of secretary | 05 August 2014 | |
AP01 - Appointment of director | 05 August 2014 | |
AP01 - Appointment of director | 05 August 2014 | |
AD01 - Change of registered office address | 18 June 2014 | |
AP03 - Appointment of secretary | 05 June 2014 | |
TM01 - Termination of appointment of director | 05 June 2014 | |
TM02 - Termination of appointment of secretary | 05 June 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 01 October 2013 | |
TM01 - Termination of appointment of director | 16 September 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 15 April 2012 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 16 May 2011 | |
TM01 - Termination of appointment of director | 20 January 2011 | |
AP01 - Appointment of director | 20 January 2011 | |
MG01 - Particulars of a mortgage or charge | 30 December 2010 | |
MG01 - Particulars of a mortgage or charge | 21 December 2010 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 27 April 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 31 March 2009 | |
363a - Annual Return | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
287 - Change in situation or address of Registered Office | 08 December 2008 | |
288a - Notice of appointment of directors or secretaries | 08 December 2008 | |
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 | |
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 | |
395 - Particulars of a mortgage or charge | 09 May 2007 | |
363s - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 05 November 2006 | |
287 - Change in situation or address of Registered Office | 30 August 2006 | |
363s - Annual Return | 04 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 16 March 2005 | |
RESOLUTIONS - N/A | 26 July 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 26 July 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
288b - Notice of resignation of directors or secretaries | 26 July 2004 | |
288b - Notice of resignation of directors or secretaries | 26 July 2004 | |
287 - Change in situation or address of Registered Office | 26 July 2004 | |
395 - Particulars of a mortgage or charge | 20 July 2004 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 08 April 2004 | |
AA - Annual Accounts | 03 April 2003 | |
363s - Annual Return | 01 April 2003 | |
363s - Annual Return | 11 July 2002 | |
MISC - Miscellaneous document | 09 July 2002 | |
AA - Annual Accounts | 03 May 2002 | |
395 - Particulars of a mortgage or charge | 03 April 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 26 July 2001 | |
363s - Annual Return | 25 June 2001 | |
AA - Annual Accounts | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 25 September 2000 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 13 April 2000 | |
RESOLUTIONS - N/A | 02 February 2000 | |
RESOLUTIONS - N/A | 02 February 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 January 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2000 | |
395 - Particulars of a mortgage or charge | 05 January 2000 | |
395 - Particulars of a mortgage or charge | 05 January 2000 | |
363s - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 17 May 1999 | |
AUD - Auditor's letter of resignation | 31 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
363s - Annual Return | 22 July 1998 | |
RESOLUTIONS - N/A | 19 June 1998 | |
MEM/ARTS - N/A | 19 June 1998 | |
RESOLUTIONS - N/A | 16 June 1998 | |
395 - Particulars of a mortgage or charge | 16 June 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 16 June 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
AA - Annual Accounts | 14 May 1998 | |
288a - Notice of appointment of directors or secretaries | 02 September 1997 | |
288a - Notice of appointment of directors or secretaries | 02 September 1997 | |
225 - Change of Accounting Reference Date | 29 August 1997 | |
288a - Notice of appointment of directors or secretaries | 19 August 1997 | |
288a - Notice of appointment of directors or secretaries | 19 August 1997 | |
288a - Notice of appointment of directors or secretaries | 19 August 1997 | |
288b - Notice of resignation of directors or secretaries | 09 July 1997 | |
RESOLUTIONS - N/A | 07 July 1997 | |
MEM/ARTS - N/A | 07 July 1997 | |
288b - Notice of resignation of directors or secretaries | 07 July 1997 | |
363s - Annual Return | 03 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
RESOLUTIONS - N/A | 28 April 1997 | |
395 - Particulars of a mortgage or charge | 23 April 1997 | |
AA - Annual Accounts | 07 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 1996 | |
288 - N/A | 02 September 1996 | |
363s - Annual Return | 20 June 1996 | |
AA - Annual Accounts | 08 January 1996 | |
363s - Annual Return | 12 July 1995 | |
395 - Particulars of a mortgage or charge | 18 February 1995 | |
395 - Particulars of a mortgage or charge | 16 February 1995 | |
395 - Particulars of a mortgage or charge | 02 December 1994 | |
395 - Particulars of a mortgage or charge | 02 December 1994 | |
395 - Particulars of a mortgage or charge | 01 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 1994 | |
288 - N/A | 08 September 1994 | |
395 - Particulars of a mortgage or charge | 07 September 1994 | |
395 - Particulars of a mortgage or charge | 07 September 1994 | |
288 - N/A | 11 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 August 1994 | |
287 - Change in situation or address of Registered Office | 11 August 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 August 1994 | |
RESOLUTIONS - N/A | 06 August 1994 | |
RESOLUTIONS - N/A | 06 August 1994 | |
RESOLUTIONS - N/A | 06 August 1994 | |
MEM/ARTS - N/A | 06 August 1994 | |
288 - N/A | 04 August 1994 | |
288 - N/A | 01 August 1994 | |
123 - Notice of increase in nominal capital | 01 August 1994 | |
395 - Particulars of a mortgage or charge | 30 July 1994 | |
288 - N/A | 29 July 1994 | |
395 - Particulars of a mortgage or charge | 27 July 1994 | |
395 - Particulars of a mortgage or charge | 27 July 1994 | |
395 - Particulars of a mortgage or charge | 25 July 1994 | |
395 - Particulars of a mortgage or charge | 25 July 1994 | |
395 - Particulars of a mortgage or charge | 25 July 1994 | |
395 - Particulars of a mortgage or charge | 25 July 1994 | |
CERTNM - Change of name certificate | 18 July 1994 | |
287 - Change in situation or address of Registered Office | 14 July 1994 | |
288 - N/A | 14 July 1994 | |
288 - N/A | 14 July 1994 | |
288 - N/A | 14 July 1994 | |
288 - N/A | 14 July 1994 | |
NEWINC - New incorporation documents | 21 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge by assignment | 23 December 2010 | Outstanding |
N/A |
A deed of charge by assignment | 10 December 2010 | Outstanding |
N/A |
Supplemental legal charge | 23 April 2007 | Outstanding |
N/A |
Debenture | 12 July 2004 | Outstanding |
N/A |
Guarantee and debenture | 21 March 2002 | Fully Satisfied |
N/A |
Legal charge granted by the company in favour of nib capital bank N.V. (formerly known as de nationale investeringsbank N.V.) london branch (the security trustee) | 19 September 2000 | Fully Satisfied |
N/A |
Keyman insurance assignment | 23 December 1999 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 December 1999 | Fully Satisfied |
N/A |
Guarantee & debenture | 02 June 1998 | Fully Satisfied |
N/A |
Legal mortgage | 02 April 1997 | Fully Satisfied |
N/A |
Legal charge | 16 February 1995 | Fully Satisfied |
N/A |
Mortgage of life policy | 11 February 1995 | Fully Satisfied |
N/A |
Mortgage of life policy | 23 November 1994 | Fully Satisfied |
N/A |
Mortgage of life policy | 23 November 1994 | Fully Satisfied |
N/A |
Mortgage of life policy | 23 November 1994 | Fully Satisfied |
N/A |
Mortgage of life policy | 02 September 1994 | Fully Satisfied |
N/A |
Mortgage of life policy | 02 September 1994 | Fully Satisfied |
N/A |
Legal charge | 22 July 1994 | Fully Satisfied |
N/A |
Fixed floating charge | 22 July 1994 | Fully Satisfied |
N/A |
Legal charge | 22 July 1994 | Fully Satisfied |
N/A |
Legal charge | 22 July 1994 | Fully Satisfied |
N/A |
Legal charge | 22 July 1994 | Fully Satisfied |
N/A |
Mortgage of life policy | 22 July 1994 | Fully Satisfied |
N/A |
Mortgage of life policy | 22 July 1994 | Fully Satisfied |
N/A |