Company NameParagon Fashions Limited
Company StatusDissolved
Company Number01914788
CategoryPrivate Limited Company
Incorporation Date17 May 1985(38 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameWendy Christodoulou
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(6 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleSales Director
Correspondence Address13 Templars Crescent
Finchley
London
N3 3QR
Director NameMr Michael Simpson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(6 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carnoustie Drive
Great Denham
Bedfordshire
MK40 4FE
Director NameMrs Christine Bird
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(7 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleSales Director
Correspondence Address92 John Silkin Lane
Trundleys Road Deptford
London
SE8 5BE
Secretary NameRobert Frank Goldstein
NationalityBritish
StatusCurrent
Appointed14 February 1994(8 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleAccountant
Correspondence Address31 Parsons Crescent
Edgware
Middlesex
HA8 8QG
Director NameMartin Paul Dunham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 1992)
RoleFinance Director
Correspondence Address6 Moorland Gardens
Luton
Beds
LU4 9LE
Secretary NameMartin Paul Dunham
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence Address6 Moorland Gardens
Luton
Beds
LU4 9LE
Secretary NameWendy Christodoulou
NationalityBritish
StatusResigned
Appointed17 August 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address13 Templars Crescent
Finchley
London
N3 3QR

Location

Registered Address30 Eastbourne Terrace
(2nd Floor)
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 June 1998Dissolved (1 page)
16 March 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
9 May 1996Receiver ceasing to act (1 page)
8 May 1996Receiver's abstract of receipts and payments (2 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
1 November 1995Liquidators statement of receipts and payments (10 pages)
11 May 1995Receiver's abstract of receipts and payments (2 pages)