PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED

PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePARAMOUNT COMPUTER RENTALS (NO 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03111858
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED?

    • (7020) /

    Where is PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED located?

    Registered Office Address
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU London
    Undeliverable Registered Office AddressNo

    What were the previous names of PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYSCAP PROPERTIES LIMITEDJan 11, 2002Jan 11, 2002
    PARAMOUNT COMPUTER RENTALS LIMITEDApr 26, 1999Apr 26, 1999
    PARAMOUNT CAPITAL LIMITEDJan 05, 1996Jan 05, 1996
    CORALWALK LIMITEDDec 29, 1995Dec 29, 1995
    TELERESOURCES CONSULTANCY LIMITEDDec 08, 1995Dec 08, 1995
    CORALWALK LIMITEDOct 10, 1995Oct 10, 1995

    What are the latest accounts for PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co apply to be struck off 10/11/2010
    RES13

    Miscellaneous

    Sect 519 ca 2006
    1 pagesMISC

    Termination of appointment of Mark Gidge as a director

    1 pagesTM01

    Appointment of Mr Frederick Yue as a director

    2 pagesAP01

    Appointment of Mr Frederick Yue as a director

    2 pagesAP01

    Appointment of Mr Frederick Yue as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    Annual return made up to Oct 10, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2010

    Statement of capital on Jan 06, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Philip David White on Dec 03, 2009

    2 pagesCH01

    Director's details changed for Mark Jonathan Gidge on Dec 03, 2009

    2 pagesCH01

    Certificate of change of name

    Company name changed syscap properties LIMITED\certificate issued on 24/08/09
    2 pagesCERTNM

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2006

    13 pagesAA

    legacy

    7 pages363s

    Who are the officers of PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTTRILL, Mark Robert
    56 Langdon Road
    BA2 1LT Bath
    Avon
    Secretary
    56 Langdon Road
    BA2 1LT Bath
    Avon
    British117829240001
    WHITE, Philip David
    16 Hayes Way
    BR3 6RL Beckenham
    Kent
    Director
    16 Hayes Way
    BR3 6RL Beckenham
    Kent
    United KingdomBritishCompany Director93102140001
    YUE, Frederick
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU London
    Director
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU London
    United KingdomBritishFinance Director140437120001
    YUE, Frederick
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU London
    Director
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU London
    United KingdomBritishFinance Director140437120001
    YUE, Frederick
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU London
    Director
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU London
    United KingdomBritishFinance Director140437120001
    BIGGS, Diana Joy
    2 Prior Street
    Greenwich
    SE10 8SF London
    Secretary
    2 Prior Street
    Greenwich
    SE10 8SF London
    UsCompany Secretary8375660001
    BUTTERFIELD, Mark Clifford
    10 Six Acres
    RH13 0TH Slinfold
    West Sussex
    Secretary
    10 Six Acres
    RH13 0TH Slinfold
    West Sussex
    British101896730001
    NAYLOR, Philip
    45 Stubbs Court
    Chaseley Drive
    W4 4BD London
    Secretary
    45 Stubbs Court
    Chaseley Drive
    W4 4BD London
    British73736780001
    STEINGOLD, Lawrence Gerald
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    Secretary
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    BritishAccountant96504890001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BIGGS, Diana Joy
    2 Prior Street
    Greenwich
    SE10 8SF London
    Director
    2 Prior Street
    Greenwich
    SE10 8SF London
    UsCompany Secretary8375660001
    BUTTERFIELD, Mark Clifford
    10 Six Acres
    RH13 0TH Slinfold
    West Sussex
    Director
    10 Six Acres
    RH13 0TH Slinfold
    West Sussex
    BritishFinance Director101896730001
    ELLIS, Christopehr John
    48 Palace Road
    KT8 9DW East Molesey
    Surrey
    Director
    48 Palace Road
    KT8 9DW East Molesey
    Surrey
    BritishFinance Director121825610001
    GIDGE, Mark Jonathan
    Dewsbury House
    31 Duttonslane
    CW6 0QW Kelsall
    Cheshire
    Director
    Dewsbury House
    31 Duttonslane
    CW6 0QW Kelsall
    Cheshire
    EnglandBritishCompany Director156974560001
    MANGHAM, Michael
    Kyrle Road
    SW11 6BB London
    67
    Director
    Kyrle Road
    SW11 6BB London
    67
    EnglandBritishManaging Director66849650002
    MITCHELL, Lord
    3 Elm Row
    NW3 1AA London
    Director
    3 Elm Row
    NW3 1AA London
    BritishDirector5598400001
    MOULTON, Nicholas John
    Flat 3
    Grants Court Victoria Road
    CO14 8BU Walton On The Naze
    Essex
    Director
    Flat 3
    Grants Court Victoria Road
    CO14 8BU Walton On The Naze
    Essex
    BritishCompany Director74912680001
    READ, Sean Peter
    17 Harlands Mews
    Ridgewood
    TN22 5JQ Uckfield
    East Sussex
    Director
    17 Harlands Mews
    Ridgewood
    TN22 5JQ Uckfield
    East Sussex
    United KingdomBritishCompany Director114674290001
    ROUND, Michael Andrew
    Lukes
    The Common
    SN8 1DL Marlborough
    Wiltshire
    Director
    Lukes
    The Common
    SN8 1DL Marlborough
    Wiltshire
    EnglandEnglishDirector40324810001
    WILLIAMS, Sean Russell
    28 Ellerby Street
    SW6 6EY London
    Director
    28 Ellerby Street
    SW6 6EY London
    United KingdomBritishDirector20975080005
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 10, 2000
    Delivered On Jan 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as ctc house 131-132 shoreditch high street london E1 title number EGL373941.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 2000Registration of a charge (395)
    • Aug 12, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0