Company NameParis (London) Limited
Company StatusDissolved
Company Number02981377
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 6 months ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMichelle Newnham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 05 February 2002)
RoleRetailer
Correspondence Address46 Burlington Gardens
Hadleigh
Benfleet
Essex
SS7 2JL
Secretary NameMalcolm John Newnham
NationalityBritish
StatusClosed
Appointed12 June 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address46 Burlington Gardens
Hadleigh
Benfleet
Essex
SS7 2LJ
Director NameRosalind May Worland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 1998)
RoleRetailer
Correspondence AddressEbenezers Lodge
77 The Chase
Thundersley
Essex
SS7 3BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameDP Short & Co (Accountants) (Corporation)
StatusResigned
Appointed27 February 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 1998)
Correspondence Address14 The Durdans
Basildon
Essex
SS16 6DA

Location

Registered AddressUnit 505 Brompton Walk
Lakeside Shopping Centre
Thurrick
Essex
RM20 2ZL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth£40,756
Cash£248
Current Liabilities£21,342

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
10 November 1999Return made up to 20/10/99; full list of members (6 pages)
23 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 November 1998Return made up to 20/10/98; full list of members (5 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 November 1997Return made up to 20/10/97; full list of members (5 pages)
27 April 1997Full accounts made up to 30 June 1996 (8 pages)
31 October 1996Return made up to 20/10/96; no change of members (6 pages)
22 August 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
22 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1996Accounting reference date shortened from 31/10/95 to 30/06/95 (1 page)
9 August 1996Registered office changed on 09/08/96 from: 11 st johns road hadleigh essex SS7 2PT (1 page)
9 August 1996Secretary's particulars changed (1 page)
30 October 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)