Company NameParamart Limited
Company StatusDissolved
Company Number02027106
CategoryPrivate Limited Company
Incorporation Date11 June 1986(37 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRenzo Rapacioli
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ridge Pine Grove
Totteridge
London
N20 8LB
Director NameRosalinda Rapacioli
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ridge Pine Grove
Totteridge
London
N20 8LB
Secretary NameRosalinda Rapacioli
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ridge Pine Grove
Totteridge
London
N20 8LB
Director NameMr Guilio Molina
Date of BirthMarch 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration21 years (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Beulah Hill
London
Se19
Director NameGuiseppe Zanelli
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 February 1999)
RoleCompany Director
Correspondence Address38a Hallyford Street
London
N1

Contact

Websitemunchlunch.com
Telephone020 76197788
Telephone regionLondon

Location

Registered Address20 Tileyard Road
London
N7 9AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

100 at £1Goldnew LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

20 January 1993Delivered on: 25 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equities restaurant 1 finsbury avenue london EC2 L.B. of hackney. T/n-EGL164923 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 February 1992Delivered on: 24 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
14 March 2017Application to strike the company off the register (3 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Termination of appointment of Guilio Molina as a director (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Termination of appointment of Guilio Molina as a director (1 page)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 March 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
4 March 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Guilio Molina on 3 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Guilio Molina on 3 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Guilio Molina on 3 December 2009 (2 pages)
23 February 2010Director's details changed for Rosalinda Rapacioli on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Renzo Rapacioli on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Rosalinda Rapacioli on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Renzo Rapacioli on 31 December 2009 (2 pages)
11 February 2009Full accounts made up to 31 August 2008 (13 pages)
11 February 2009Full accounts made up to 31 August 2008 (13 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 July 2008Secretary's change of particulars rosalinda rapacioli logged form (1 page)
4 July 2008Secretary's change of particulars rosalinda rapacioli logged form (1 page)
6 March 2008Full accounts made up to 31 August 2007 (14 pages)
6 March 2008Full accounts made up to 31 August 2007 (14 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2007Return made up to 31/12/06; full list of members (7 pages)
15 February 2007Return made up to 31/12/06; full list of members (7 pages)
12 February 2007Full accounts made up to 31 August 2006 (14 pages)
12 February 2007Full accounts made up to 31 August 2006 (14 pages)
2 June 2006Registered office changed on 02/06/06 from: 20 tileyard road london N7 9AH (1 page)
2 June 2006Registered office changed on 02/06/06 from: 20 tileyard road london N7 9AH (1 page)
10 April 2006Full accounts made up to 31 August 2005 (13 pages)
10 April 2006Full accounts made up to 31 August 2005 (13 pages)
22 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/02/06
(7 pages)
22 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/02/06
(7 pages)
12 April 2005Full accounts made up to 31 August 2004 (12 pages)
12 April 2005Full accounts made up to 31 August 2004 (12 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 March 2004Full accounts made up to 31 August 2003 (12 pages)
11 March 2004Full accounts made up to 31 August 2003 (12 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 March 2003Full accounts made up to 31 August 2002 (12 pages)
27 March 2003Full accounts made up to 31 August 2002 (12 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 March 2002Full accounts made up to 31 August 2001 (12 pages)
18 March 2002Full accounts made up to 31 August 2001 (12 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 March 2001Full accounts made up to 31 August 2000 (14 pages)
14 March 2001Full accounts made up to 31 August 2000 (14 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 November 2000Registered office changed on 27/11/00 from: 2 wesley street london W1M 7PT (1 page)
27 November 2000Registered office changed on 27/11/00 from: 2 wesley street london W1M 7PT (1 page)
27 June 2000Full accounts made up to 31 August 1999 (13 pages)
27 June 2000Full accounts made up to 31 August 1999 (13 pages)
29 February 2000Return made up to 31/12/99; full list of members (7 pages)
29 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 August 1998 (12 pages)
2 November 1999Full accounts made up to 31 August 1998 (12 pages)
9 September 1999Return made up to 31/12/98; full list of members (10 pages)
9 September 1999Return made up to 31/12/98; full list of members (10 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
3 July 1997Full accounts made up to 31 August 1996 (13 pages)
3 July 1997Full accounts made up to 31 August 1996 (13 pages)
3 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 1996Full accounts made up to 31 August 1995 (14 pages)
14 June 1996Full accounts made up to 31 August 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)