PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED
Overview
Company Name | PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03111858 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED?
Company Name | From | Until |
---|---|---|
SYSCAP PROPERTIES LIMITED | Jan 11, 2002 | Jan 11, 2002 |
PARAMOUNT COMPUTER RENTALS LIMITED | Apr 26, 1999 | Apr 26, 1999 |
PARAMOUNT CAPITAL LIMITED | Jan 05, 1996 | Jan 05, 1996 |
CORALWALK LIMITED | Dec 29, 1995 | Dec 29, 1995 |
TELERESOURCES CONSULTANCY LIMITED | Dec 08, 1995 | Dec 08, 1995 |
CORALWALK LIMITED | Oct 10, 1995 | Oct 10, 1995 |
What are the latest accounts for PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous Sect 519 ca 2006 | 1 pages | MISC | ||||||||||
Termination of appointment of Mark Gidge as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Frederick Yue as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Frederick Yue as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Frederick Yue as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Oct 10, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Philip David White on Dec 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Jonathan Gidge on Dec 03, 2009 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed syscap properties LIMITED\certificate issued on 24/08/09 | 2 pages | CERTNM | ||||||||||
Full accounts made up to Mar 31, 2008 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2007 | 13 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2006 | 13 pages | AA | ||||||||||
legacy | 7 pages | 363s |
Who are the officers of PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COTTRILL, Mark Robert | Secretary | 56 Langdon Road BA2 1LT Bath Avon | British | 117829240001 | ||||||
WHITE, Philip David | Director | 16 Hayes Way BR3 6RL Beckenham Kent | United Kingdom | British | Company Director | 93102140001 | ||||
YUE, Frederick | Director | Wimbledon Bridge House 1 Hartfield Road SW19 3RU London | United Kingdom | British | Finance Director | 140437120001 | ||||
YUE, Frederick | Director | Wimbledon Bridge House 1 Hartfield Road SW19 3RU London | United Kingdom | British | Finance Director | 140437120001 | ||||
YUE, Frederick | Director | Wimbledon Bridge House 1 Hartfield Road SW19 3RU London | United Kingdom | British | Finance Director | 140437120001 | ||||
BIGGS, Diana Joy | Secretary | 2 Prior Street Greenwich SE10 8SF London | Us | Company Secretary | 8375660001 | |||||
BUTTERFIELD, Mark Clifford | Secretary | 10 Six Acres RH13 0TH Slinfold West Sussex | British | 101896730001 | ||||||
NAYLOR, Philip | Secretary | 45 Stubbs Court Chaseley Drive W4 4BD London | British | 73736780001 | ||||||
STEINGOLD, Lawrence Gerald | Secretary | Flat 33 20 Lawn Lane Vauxhall SW8 1GA London | British | Accountant | 96504890001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BIGGS, Diana Joy | Director | 2 Prior Street Greenwich SE10 8SF London | Us | Company Secretary | 8375660001 | |||||
BUTTERFIELD, Mark Clifford | Director | 10 Six Acres RH13 0TH Slinfold West Sussex | British | Finance Director | 101896730001 | |||||
ELLIS, Christopehr John | Director | 48 Palace Road KT8 9DW East Molesey Surrey | British | Finance Director | 121825610001 | |||||
GIDGE, Mark Jonathan | Director | Dewsbury House 31 Duttonslane CW6 0QW Kelsall Cheshire | England | British | Company Director | 156974560001 | ||||
MANGHAM, Michael | Director | Kyrle Road SW11 6BB London 67 | England | British | Managing Director | 66849650002 | ||||
MITCHELL, Lord | Director | 3 Elm Row NW3 1AA London | British | Director | 5598400001 | |||||
MOULTON, Nicholas John | Director | Flat 3 Grants Court Victoria Road CO14 8BU Walton On The Naze Essex | British | Company Director | 74912680001 | |||||
READ, Sean Peter | Director | 17 Harlands Mews Ridgewood TN22 5JQ Uckfield East Sussex | United Kingdom | British | Company Director | 114674290001 | ||||
ROUND, Michael Andrew | Director | Lukes The Common SN8 1DL Marlborough Wiltshire | England | English | Director | 40324810001 | ||||
WILLIAMS, Sean Russell | Director | 28 Ellerby Street SW6 6EY London | United Kingdom | British | Director | 20975080005 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does PARAMOUNT COMPUTER RENTALS (NO 2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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