Company NameParadice Ice Creams Limited
Company StatusDissolved
Company Number02651254
CategoryPrivate Limited Company
Incorporation Date4 October 1991(32 years, 7 months ago)
Dissolution Date17 August 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Faruk Kanamia
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 17 August 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Westminster Gardens
Ilford
IG6 1PL
Secretary NameHafsa Kanamia
NationalityBritish
StatusClosed
Appointed31 October 1994(3 years after company formation)
Appointment Duration4 years, 9 months (closed 17 August 1999)
RoleHousewife
Correspondence Address16 Lethe Grove
Colchester
Essex
CO2 8RG
Director NameMr Graham Peter Reynolds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(7 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 1992)
RoleAdministrator
Correspondence AddressMallards Upper Street
Stratford St Mary
Colchester
Essex
CO7 6LN
Secretary NameWilliam Nor John Martin
NationalityBritish
StatusResigned
Appointed25 November 1992(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameWilliam Nor John Martin
NationalityBritish
StatusResigned
Appointed25 November 1992(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1993)
RoleCompany Director
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameAshok Patel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1995)
RoleRetailer
Correspondence Address218a Old Heath Road
Colchester
Essex
CO2 8AU
Secretary NameAziz Merchant
NationalityBritish
StatusResigned
Appointed31 August 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 1994)
RoleWholesaler
Correspondence Address26 Tryfan Close
Redbridge
Essex
IG4 5JX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address211a Ilford Lane
Ilford
Essex
IG1 2RU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
22 September 1998Strike-off action suspended (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
13 October 1996Return made up to 04/10/96; no change of members (4 pages)
16 August 1996Full accounts made up to 31 August 1995 (13 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
14 December 1995Particulars of mortgage/charge (6 pages)
21 November 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1995Full accounts made up to 31 August 1994 (13 pages)
24 March 1995Particulars of mortgage/charge (10 pages)