Company NameParagon (UK) Engineering Limited
DirectorTalat Mahmood
Company StatusDissolved
Company Number03360074
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameTalat Mahmood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(11 months, 2 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address95 Malta Road
Leyton
London
E10 7JU
Secretary NameKhushnood Beg
NationalityBritish
StatusCurrent
Appointed06 April 1998(11 months, 2 weeks after company formation)
Appointment Duration26 years
RoleGeneral Manager
Correspondence Address4 Newcomen Road
Leytonstone
London
E11 3PU
Director NameTalat Mahmood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address95 Malta Road
Leyton
London
E10 7JU
Secretary NameNusrat Beg
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Grove Green Road
Leytonstone
London
E11 4EG
Secretary NameBabar Beg
NationalityBritish
StatusResigned
Appointed08 September 1997(4 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Correspondence Address264 Grove Green Road
Leytonstone
London
E11 4EG
Secretary NameNasim Humayun
NationalityBritish
StatusResigned
Appointed27 February 1998(10 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 06 April 1998)
RoleCompany Director
Correspondence Address74 Fairwater Avenue
Welling
Kent
DA16 2HY
Director NameMohammed Azar Sadiq
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(10 months, 1 week after company formation)
Appointment Duration1 month (resigned 06 April 1998)
RoleManagement
Correspondence Address133 Downsell Road
Leytontone
London
E15 2BS
Director NamePentagon Directors Ltd (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address18-19 Shaftesbury Quay
Bircheley Green
Hertford
Hertfordshire
SG14 1SF
Secretary NamePentagon Secretaries Ltd (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address18-19 Shatesbury Quay
Bircheley Green
Hertford
Hertfordshire
SG14 1SF

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 October 2003Dissolved (1 page)
7 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
1 May 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
29 October 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 1999Statement of affairs (6 pages)
1 November 1999Appointment of a voluntary liquidator (1 page)
5 October 1999Registered office changed on 05/10/99 from: 7A marshgate lane stratford london E15 2NH (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Return made up to 25/04/99; full list of members (6 pages)
30 June 1998Registered office changed on 30/06/98 from: 2056A high road leyton london E15 2BY (1 page)
30 June 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director's particulars changed (1 page)
14 May 1998Registered office changed on 14/05/98 from: 7A marshgate lane stratford london E15 2NH (1 page)
12 May 1998Ad 28/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Secretary resigned (1 page)
25 April 1997Incorporation (24 pages)