Company NameParamount Merchandising Limited
DirectorsNicholas Michael Rolf and Kandasamy Thilaganathan
Company StatusDissolved
Company Number02610073
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)

Directors

Director NameNicholas Michael Rolf
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence Address95 Ewell By Pass
Epsom
Surrey
KT17 2PY
Director NameKandasamy Thilaganathan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address80 Elgar Avenue
Surbiton
Surrey
KT5 9JN
Secretary NameKandasamy Thilaganathan
NationalityBritish
StatusCurrent
Appointed25 July 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address80 Elgar Avenue
Surbiton
Surrey
KT5 9JN
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 October 1997Dissolved (1 page)
14 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
26 April 1996Liquidators statement of receipts and payments (5 pages)
31 October 1995Liquidators statement of receipts and payments (6 pages)
4 April 1995Liquidators statement of receipts and payments (6 pages)