Company NameParalog Systems International Limited
Company StatusDissolved
Company Number01793721
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrian Tytherleigh
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Heythorp
Ingatestone
Essex
CM4 9HG
Director NameJan Hultgren
Date of BirthMarch 1941 (Born 83 years ago)
NationalitySwedish
StatusCurrent
Appointed23 October 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressTredennick Cottage
St Breock
Wadebridge
PL26 7JS
Director NameJohn Cardwell Evans
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(9 years, 2 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address20 Shrewsbury Avenue
Sheen
London
SW14 8JZ
Director NameKurt Schmaltz
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed12 July 1996(12 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressSchonbornstr 12
Sailaaf
D63877
Secretary NameHarben Registrars Limited (Corporation)
StatusCurrent
Appointed28 February 1993(9 years after company formation)
Appointment Duration31 years, 2 months
Correspondence Address37 Warren Street
London
W1P 5PD
Director NameRobert Andrew Ewers
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 May 1993)
RoleBusinessman
Correspondence Address19 Harcourt Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4LJ
Director NameKarl-Henrik Hubinette
Date of BirthFebruary 1916 (Born 108 years ago)
NationalitySwedish
StatusResigned
Appointed26 May 1992(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 May 1993)
RoleCompany Chairmen
Correspondence AddressBerzeliigaten 18
S-41253 Goteborg
Foreign
Director NameMr Mats Gunnar Lindquist
Date of BirthApril 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed26 May 1992(8 years, 3 months after company formation)
Appointment Duration5 months (resigned 23 October 1992)
RoleBusinessman
Correspondence AddressVindragalvargan 12
Stockholm
Foreign
Director NameAnn Louise Palm
Date of BirthJune 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed23 October 1992(8 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 January 1993)
RoleUp Sales And Marketing Paralog Inc
Correspondence Address127 Coal Ply Hill Road Â…19
Danbury Ct 06810
Foreign
Director NameKurt Schmaltz
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed23 October 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressSchonbornstr 12
Sailaaf
D63877
Director NameMichael Bauer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 1996)
RoleCompany Director
Correspondence AddressClayallee 305
Berlin
Nyn69
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed26 May 1992(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1993)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Statement of affairs (6 pages)
19 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1997Appointment of a voluntary liquidator (1 page)
6 June 1997Registered office changed on 06/06/97 from: clerks court 18-20 farringdon lane london EC1R 3AU (1 page)
2 June 1997Return made up to 26/05/97; full list of members (6 pages)
3 August 1996New director appointed (1 page)
3 August 1996Director resigned (2 pages)
3 June 1996Return made up to 26/05/96; full list of members (6 pages)
29 May 1996Director's particulars changed (1 page)
15 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 June 1995Return made up to 26/05/95; full list of members (14 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 March 1995Ad 16/12/94--------- £ si 99943@1=99943 £ ic 400057/500000 (4 pages)