Company NameParagon Litho Ltd
DirectorMichael Maizel
Company StatusDissolved
Company Number02805535
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)
Previous NameParagon Print & Design Co Ltd

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMichael Maizel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(3 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address399a Footscray Road
New Eltham
London
SE9 2DR
Secretary NameAPS Secretaries Limited (Corporation)
StatusCurrent
Appointed02 April 1993(2 days after company formation)
Appointment Duration31 years, 1 month
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Director NameMaureen Davison
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 days after company formation)
Appointment Duration11 months (resigned 01 March 1994)
RoleStationer
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Director NameWilliam Leadbetter Thomson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 02 September 1996)
RolePrinting
Correspondence Address8 Lassa Road
Feltham
London
SE9 6PU

Location

Registered Address12-18 Hoxton Street
London
N1 6NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 February 2006Dissolved (1 page)
24 November 1999Completion of winding up (1 page)
24 November 1999Dissolution deferment (1 page)
7 August 1998Order of court to wind up (1 page)
28 July 1998Court order notice of winding up (1 page)
22 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director's particulars changed (1 page)
17 December 1996New director appointed (2 pages)
28 March 1996Return made up to 31/03/96; no change of members (4 pages)
22 March 1996Company name changed paragon print & design co LTD\certificate issued on 25/03/96 (3 pages)
9 February 1996Registered office changed on 09/02/96 from: 130 welling high street welling kent DA16 1TS (1 page)
9 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Return made up to 31/03/95; change of members (6 pages)