About

Registered Number: 03642443
Date of Incorporation: 01/10/1998 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (10 years and 7 months ago)
Registered Address: 75 Barrow Close, Winchmore Hill, London, N21 3BE

 

Paramount Information Systems Ltd was registered on 01 October 1998 with its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at the company. Odusote, Mofunoluwake, Akindla, Olujimi are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKINDLA, Olujimi 15 December 2008 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ODUSOTE, Mofunoluwake 01 October 1998 30 August 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
DISS16(SOAS) - N/A 03 October 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
DISS40 - Notice of striking-off action discontinued 19 June 2013
AR01 - Annual Return 18 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
DISS16(SOAS) - N/A 01 January 2013
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
DISS40 - Notice of striking-off action discontinued 22 May 2012
AR01 - Annual Return 19 May 2012
DISS16(SOAS) - N/A 03 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 01 September 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 01 April 2011
DISS16(SOAS) - N/A 10 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 02 September 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 31 January 2010
TM01 - Termination of appointment of director 31 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 01 October 2009
RESOLUTIONS - N/A 16 April 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 18 March 2009
363a - Annual Return 26 February 2009
363a - Annual Return 24 February 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
RESOLUTIONS - N/A 03 October 2007
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 06 September 2006
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
AA - Annual Accounts 03 September 2001
287 - Change in situation or address of Registered Office 22 May 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 06 February 2001
363s - Annual Return 26 October 1999
287 - Change in situation or address of Registered Office 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.