Company NameE21C.com Limited
Company StatusDissolved
Company Number02671624
CategoryPrivate Limited Company
Incorporation Date16 December 1991(32 years, 4 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameParamount Management Consultants International Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gene Da Rocha
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 18 September 2001)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address152 Main Road
Naphill
High Wycombe
Bucks
HP14 4RU
Secretary NameMr Gene Da Rocha
NationalityBritish
StatusClosed
Appointed02 August 1996(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 18 September 2001)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address152 Main Road
Naphill
High Wycombe
Bucks
HP14 4RU
Director NameSteven Paul Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 18 September 2001)
RoleSales
Correspondence Address26 Saint Anns Villas
London
W11 4RS
Director NameRoger Field
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(9 years after company formation)
Appointment Duration8 months, 2 weeks (closed 18 September 2001)
RoleTechnical Director
Correspondence Address29 Tell Grove
East Dulwich
London
SE22 8RH
Director NameMr Gene Da Rocha
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(same day as company formation)
RoleConsultant/Md
Country of ResidenceEngland
Correspondence Address152 Main Road
Naphill
High Wycombe
Bucks
HP14 4RU
Secretary NameAnne Da Rocha
NationalityBritish
StatusResigned
Appointed16 December 1991(same day as company formation)
RoleSecretary/Admin
Correspondence Address200a Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JQ
Director NameAnne Da Rocha
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2001)
RoleAdministrator
Correspondence Address200a Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JQ
Secretary NameMiss Corrinne Cynthia Da Rocha
NationalityBritish
StatusResigned
Appointed01 March 1992(2 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 09 March 1992)
RoleAdministrator
Correspondence Address16 Polthorne Grove
Plumstead
London
SE18 7DP
Secretary NameMrs Hiltruda Rocha
NationalityBritish
StatusResigned
Appointed09 March 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 April 1996)
RoleAdministrator
Correspondence Address16 Polthorne Grove
Plumstead
London
SE18 7DP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 December 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 December 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressCumberland House
80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£63,019
Gross Profit£54,879
Net Worth-£27,245
Cash£5,687
Current Liabilities£68,886

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
17 April 2001Application for striking-off (1 page)
13 April 2001Full accounts made up to 31 October 2000 (10 pages)
6 March 2001Director resigned (1 page)
7 February 2001Return made up to 16/12/00; full list of members (8 pages)
7 February 2001New director appointed (2 pages)
18 September 2000Full accounts made up to 31 October 1999 (10 pages)
21 July 2000Particulars of mortgage/charge (7 pages)
7 July 2000New director appointed (2 pages)
25 April 2000Company name changed paramount management consultants international LIMITED\certificate issued on 26/04/00 (2 pages)
4 January 2000Return made up to 16/12/99; full list of members (7 pages)
22 September 1999Full accounts made up to 30 November 1998 (11 pages)
22 February 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
21 December 1998Return made up to 16/12/98; full list of members (6 pages)
17 September 1998Full accounts made up to 30 November 1997 (11 pages)
7 January 1998Return made up to 16/12/97; no change of members (4 pages)
3 September 1997Full accounts made up to 30 November 1996 (11 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Return made up to 16/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 August 1996New secretary appointed;new director appointed (2 pages)
10 April 1996Full accounts made up to 30 November 1995 (8 pages)
5 December 1995Return made up to 16/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
30 June 1995Full accounts made up to 31 December 1994 (9 pages)