Company NameParadex Developments Limited
Company StatusDissolved
Company Number03533153
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGreyberg Holdings Limited (Corporation)
StatusClosed
Appointed20 July 2001(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 16 February 2010)
Correspondence AddressAkara Buildings 24 De Castro Street
Wickhams Cay 1 Road Town
Tortola
Foreign
Secretary NameFlora Developments Limited (Corporation)
StatusClosed
Appointed20 July 2001(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 16 February 2010)
Correspondence AddressAkara Buildings 24 De Castro Street
Wickhams Cay 1 Road Town
Tortola
Foreign
Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed27 April 1998(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address46 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,299
Current Liabilities£958

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
19 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
19 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
17 April 2008Return made up to 24/03/08; full list of members (3 pages)
17 April 2008Return made up to 24/03/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Return made up to 24/03/07; full list of members (2 pages)
11 April 2007Return made up to 24/03/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Return made up to 24/03/06; full list of members (2 pages)
10 May 2006Return made up to 24/03/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 24/03/05; full list of members (6 pages)
5 April 2005Registered office changed on 05/04/05 from: 32 bloomsbury street london WC1B 3QJ (1 page)
5 April 2005Registered office changed on 05/04/05 from: 32 bloomsbury street london WC1B 3QJ (1 page)
5 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/05
(6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2004Return made up to 24/03/04; full list of members (6 pages)
31 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 April 2003Return made up to 24/03/03; full list of members (6 pages)
4 April 2003Return made up to 24/03/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 September 2001Registered office changed on 19/09/01 from: 90 great russell street london WC1B 3RJ (1 page)
19 September 2001Registered office changed on 19/09/01 from: 90 great russell street london WC1B 3RJ (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Secretary's particulars changed (1 page)
3 August 2000Secretary's particulars changed (1 page)
28 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2000Return made up to 24/03/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 May 1999Return made up to 24/03/99; full list of members (6 pages)
9 May 1999Return made up to 24/03/99; full list of members (6 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998New director appointed (3 pages)
24 March 1998Incorporation (17 pages)