Company NameParamount P.O.S. Limited
Company StatusDissolved
Company Number03146718
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSteven John Phillips
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 21 July 1998)
RolePrint Finisher
Correspondence AddressNo 1 Laurel Close
Hutton
Brentwood
Essex
CM13 1DY
Secretary NameMichael Ian Phillips
NationalityBritish
StatusClosed
Appointed30 October 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 21 July 1998)
RolePrint Finisher
Correspondence Address1 Laurel Close
Hutton
Brentwood
Essex
CM13 1DY
Director NameBrian Ronald Hatcher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(9 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address35 Gelsthorpe Road
Collier Row
Romford
Essex
RM5 2NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt George House
Station Approach
Cheam
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
16 February 1998Application for striking-off (1 page)
6 August 1997Director resigned (1 page)
23 January 1997Return made up to 16/01/97; full list of members (6 pages)
23 January 1997Accounting reference date extended from 31/01/97 to 30/06/97 (1 page)
11 November 1996New director appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Secretary resigned (1 page)
16 January 1996Incorporation (13 pages)