Company NameParadepress Limited
Company StatusDissolved
Company Number03292192
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameAdam Marc Kravitz
NationalityAmerican
StatusCurrent
Appointed11 August 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address31 Swallow House
Allitsen Road
London
NW8 7BD
Director NameLance Stanbury
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 1998)
RoleManager
Correspondence Address41 Rosedale
Welwyn Garden City
Hertfordshire
AL7 1DW
Secretary NameMr Robert Simon Brand
NationalityBritish
StatusResigned
Appointed24 January 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameMr Julian Nyman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Director NameDavid Anthony Peters
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressSt. Vincents Road
Westcliff On Sea
Essex
SS0 7PR
Secretary NameMr Julian Nyman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Secretary NameMr Julian Nyman
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 10 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts13 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End12 June

Filing History

1 November 2001Dissolved (1 page)
1 August 2001Completion of winding up (1 page)
10 April 2001Administrator's abstract of receipts and payments (3 pages)
23 March 2001Order of court to wind up (3 pages)
23 March 2001Notice of discharge of Administration Order (4 pages)
21 March 2001Notice of order of court to wind up. (2 pages)
27 February 2001Registered office changed on 27/02/01 from: c/o begbies traynor 6 raymond building london WC1R 5BP (1 page)
10 November 2000Administrator's abstract of receipts and payments (3 pages)
2 June 2000Administrator's abstract of receipts and payments (3 pages)
10 March 2000C/O rectified admin order (4 pages)
13 January 2000Notice of result of meeting of creditors (13 pages)
10 January 2000Statement of administrator's proposal (11 pages)
6 January 2000Director resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: 43/45 east smithfield london E1 9AP (1 page)
28 October 1999Notice of Administration Order (1 page)
28 October 1999Administration Order (4 pages)
25 October 1999New secretary appointed (2 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
9 July 1999Secretary resigned (2 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 January 1999Registered office changed on 20/01/99 from: unit 3 warrior house 42/82 southchurch road southend on sea essex SS1 2ND (1 page)
21 December 1998Accounts for a small company made up to 13 June 1998 (6 pages)
8 September 1998Director resigned (1 page)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: c/o robert brand & co 17 bentinck street london W1M 5RL (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998New director appointed (2 pages)
18 March 1998Accounting reference date extended from 31/12/97 to 12/06/98 (1 page)
16 January 1998Return made up to 13/12/97; full list of members (6 pages)
18 December 1997Ad 30/10/97--------- £ si 499@1=499 £ ic 2/501 (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997New director appointed (2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 February 1997Registered office changed on 05/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 December 1996Incorporation (19 pages)