Company NameParamount Property Enterprises Ltd
Company StatusDissolved
Company Number03554698
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameThanos Emmanuel Papalexis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 25 April 2006)
RoleProperty Developer
Correspondence AddressPark Lodge
2 The Avenue
Radlett
Hertfordshire
WD7 7DJ
Secretary NameThanos Emmanuel Papalexis
NationalityBritish
StatusClosed
Appointed15 May 1998(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 25 April 2006)
RoleProperty Developer
Correspondence AddressPark Lodge
2 The Avenue
Radlett
Hertfordshire
WD7 7DJ
Secretary NameKyriacos Spyrou
NationalityBritish
StatusClosed
Appointed17 December 1999(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 25 April 2006)
RoleSurveyor
Correspondence Address97 Hoppers Road
London
N21 3LP
Director NameChristos Papalexis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 1999)
RoleManagement Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Clarewood Court
Seymour Place
London
W1H 2NW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressC/O Levy Gee
PO Box 2653 66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2005Receiver ceasing to act (1 page)
8 July 2005Receiver's abstract of receipts and payments (3 pages)
8 July 2005Receiver's abstract of receipts and payments (3 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004Receiver's abstract of receipts and payments (3 pages)
6 February 2004Receiver ceasing to act (1 page)
31 March 2003Receiver's abstract of receipts and payments (3 pages)
4 April 2002Receiver's abstract of receipts and payments (3 pages)
10 April 2001Receiver's abstract of receipts and payments (3 pages)
14 June 2000Administrative Receiver's report (5 pages)
5 April 2000Registered office changed on 05/04/00 from: 3 berkeley square london W1X 5HG (1 page)
30 March 2000Appointment of receiver/manager (2 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
22 December 1999New secretary appointed (2 pages)
12 October 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
26 July 1999Return made up to 23/04/99; full list of members (6 pages)
30 June 1999Director resigned (1 page)
1 March 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
21 August 1998Registered office changed on 21/08/98 from: 83 leonard street london EC2A 4QS (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
23 April 1998Incorporation (16 pages)