Company NameParadise Computers (U.K.) Limited
DirectorsAta Shobiery and Umesh Naran Chauhan
Company StatusDissolved
Company Number02492259
CategoryPrivate Limited Company
Incorporation Date12 April 1990(33 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAta Shobiery
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(1 year, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence AddressVilla R70
Swason Court
Emirates Hill
Dubai
U A E
Director NameMr Umesh Naran Chauhan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(8 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS
Secretary NameMr Umesh Naran Chauhan
NationalityBritish
StatusCurrent
Appointed30 June 2002(12 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS
Director NameJohn Bernard Beesley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address12 Carrington Avenue
Borehamwood
Hertfordshire
WD6 2HA
Secretary NameGeorgina Irene Beesley
NationalityBritish
StatusResigned
Appointed03 June 1991(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address14 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RF
Director NameMr Steve Pieri
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address2 Wykeham Road
Kenton
Harrow
Middlesex
HA3 8LJ
Secretary NameAta Shobiery
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address15 Bow Lane
Finchley
London
N12 0JR
Director NameKevin Hyland
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 2004)
RoleSales Director
Correspondence Address10 The Clover Field
Bushey
Watford
Hertfordshire
WD2 1DN
Director NameDean Gary Leather
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 2003)
RoleSales Director
Correspondence Address11 Huddesford Drive
Balsall Common
West Midlands
CV7 7RR
Secretary NameAndersens Limited (Corporation)
StatusResigned
Appointed30 September 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2002)
Correspondence Address8 Harpsfield Broadway
Hatfield
Hertfordshire
AL10 9TF

Location

Registered AddressShay Bannon
Bdo Stoy Haywood Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£41,870,000
Gross Profit£4,918,000
Net Worth£931,000
Cash£232,000
Current Liabilities£8,475,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

31 August 2006Dissolved (1 page)
31 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
1 April 2005Administrator's progress report (10 pages)
30 November 2004Amended certificate of constitution of creditors' committee (1 page)
30 November 2004Result of meeting of creditors (52 pages)
18 November 2004Statement of administrator's proposal (52 pages)
18 November 2004Statement of affairs (28 pages)
12 October 2004Appointment of an administrator (1 page)
24 September 2004Registered office changed on 24/09/04 from: paradise house 49 theobald street borehamwood hertfordshire WD6 4RT (1 page)
21 September 2004Director resigned (1 page)
31 August 2004Return made up to 12/04/04; full list of members (7 pages)
12 August 2004Director's particulars changed (1 page)
16 March 2004Full accounts made up to 30 September 2003 (17 pages)
23 September 2003Director resigned (1 page)
12 April 2003Full accounts made up to 30 September 2002 (18 pages)
7 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
17 June 2002Declaration of assistance for shares acquisition (11 pages)
17 June 2002Full accounts made up to 30 September 2001 (16 pages)
15 June 2002Return made up to 12/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2002Registered office changed on 15/06/02 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page)
10 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 June 2002Particulars of mortgage/charge (4 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Return made up to 12/04/01; full list of members (7 pages)
3 April 2001Full accounts made up to 30 September 2000 (16 pages)
11 January 2001Director's particulars changed (1 page)
14 October 2000Particulars of mortgage/charge (3 pages)
15 June 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Particulars of mortgage/charge (3 pages)
26 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Full accounts made up to 30 September 1999 (10 pages)
26 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 1999£ nc 100/50000 17/08/99 (1 page)
29 September 1999New director appointed (2 pages)
4 June 1999Return made up to 12/04/99; full list of members (6 pages)
8 April 1999Full accounts made up to 30 September 1998 (11 pages)
4 August 1998New director appointed (2 pages)
2 June 1998Full accounts made up to 30 September 1997 (10 pages)
13 May 1998Registered office changed on 13/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
29 April 1998Particulars of mortgage/charge (3 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
15 April 1997Return made up to 12/04/97; no change of members (4 pages)
19 November 1996Registered office changed on 19/11/96 from: 382 kwnton road kenton harrow middlesex HA3 9DP (1 page)
17 July 1996Full accounts made up to 30 September 1995 (10 pages)
30 June 1996Return made up to 12/04/96; no change of members (6 pages)
25 April 1996Registered office changed on 25/04/96 from: maple house 47 ealing road wembley middlesex had 4BA (1 page)
13 June 1995Accounts for a small company made up to 30 September 1994 (11 pages)
5 April 1995Return made up to 12/04/95; full list of members (6 pages)
20 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1990Incorporation (16 pages)