PARAMICS MICROSIMULATION LIMITED
Overview
| Company Name | PARAMICS MICROSIMULATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC283530 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARAMICS MICROSIMULATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PARAMICS MICROSIMULATION LIMITED located?
| Registered Office Address | 37 Manor Place EH3 7EB Edinburgh Midlothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARAMICS MICROSIMULATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| HBJ 722 LIMITED | Apr 20, 2005 | Apr 20, 2005 |
What are the latest accounts for PARAMICS MICROSIMULATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for PARAMICS MICROSIMULATION 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 | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Daniel Ventham as a secretary on Feb 10, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy O'neill as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Evan Roberts as a secretary on Feb 10, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of John Evan Roberts as a secretary | 2 pages | AP03 | ||||||||||
Appointment of John Evan Roberts as a secretary on Apr 15, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Muirhead as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to 37 Manor Place Edinburgh Midlothian EH3 7EB on May 01, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Aidan Stuart Eaglestone as a director on Apr 15, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tim O'neill as a director on Apr 15, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Pascal Mercier as a director on Apr 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hbjg Secretarial Limited as a secretary on Mar 11, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Graham Alexander Walker as a director on Feb 25, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hbjg Limited as a director on Feb 25, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Sarah Muirhead as a director on Feb 25, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PARAMICS MICROSIMULATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VENTHAM, Daniel | Secretary | Manor Place EH3 7EB Edinburgh 37 Midlothian Scotland | 224410670001 | |||||||||||
| EAGLESTONE, Aidan Stuart | Director | 15 Old Bailey EC4M 7EF London Systra Limited England | United Kingdom | British | 203651150001 | |||||||||
| MERCIER, Pascal | Director | Dukes Court Duke Street GU21 5BH Woking Systra Limited Surrey England | England | French | 183102500001 | |||||||||
| ROBERTS, John Evan | Secretary | Duke Street GU21 5BH Woking Dukes Court Surrey England | 207733620001 | |||||||||||
| HBJG SECRETARIAL LIMITED | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian Scotland |
| 665080008 | ||||||||||
| ALMOND, Deborah Jane | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | Scotland | British | 158254990001 | |||||||||
| MUIRHEAD, Sarah | Director | Manor Place EH3 7EB Edinburgh 37 Midlothian Scotland | Scotland | British | 1076620002 | |||||||||
| O'NEILL, Timothy | Director | Duke Street GU21 5BH Woking Systra Limited Surrey England | England | British | 189879660001 | |||||||||
| WALKER, Andrew Graham Alexander | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | Scotland | British | 52483780004 | |||||||||
| HBJG LIMITED | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian Scotland |
| 38561180009 |
Who are the persons with significant control of PARAMICS MICROSIMULATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sias Limited | Apr 06, 2016 | Manor Place EH3 7EB Edinburgh 37 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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