About

Registered Number: 06732402
Date of Incorporation: 24/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2017 (7 years and 1 month ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT,

 

Paramount Security Services Em Ltd was setup in 2008, it has a status of "Dissolved". There is one director listed for the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STAFF, Helen 24 October 2008 20 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 January 2017
4.68 - Liquidator's statement of receipts and payments 19 October 2016
4.68 - Liquidator's statement of receipts and payments 16 October 2015
4.68 - Liquidator's statement of receipts and payments 08 October 2014
RESOLUTIONS - N/A 20 August 2013
RESOLUTIONS - N/A 20 August 2013
4.20 - N/A 20 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2013
AD01 - Change of registered office address 05 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
TM02 - Termination of appointment of secretary 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 07 December 2012
AD01 - Change of registered office address 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 21 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2012
CERTNM - Change of name certificate 08 February 2012
AAMD - Amended Accounts 28 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 21 September 2011
AD01 - Change of registered office address 12 May 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 01 December 2009
AD01 - Change of registered office address 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
CH01 - Change of particulars for director 22 October 2009
395 - Particulars of a mortgage or charge 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2013 Outstanding

N/A

Debenture 20 December 2012 Outstanding

N/A

Debenture 06 December 2012 Fully Satisfied

N/A

All assets debenture 14 June 2012 Fully Satisfied

N/A

Debenture 28 March 2011 Fully Satisfied

N/A

All assets debenture 08 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.