Company NameParagon Housing Limited
Company StatusDissolved
Company Number03589808
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NameArgonaut Mining Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLord Edward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressFlat 4
56 Oxford Gardens
London
W10 5UN
Secretary NameJohn Mitchell
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RolePartner
Correspondence Address25 Oswald Building
Chelsea Bridge Wharf
London
SW8 4NU
Director NameJohn Mitchell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RolePartner
Correspondence Address25 Oswald Building
Chelsea Bridge Wharf
London
SW8 4NU
Director NameRichard Paul Oxley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 July 2000)
RoleCompany Director
Correspondence AddressMerlins Kelvedon Hall Lane
Kelvedon
Essex
CO5 9BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Devonshire House
146 Bishopsgate
London
EC2M 4JX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 September 2007First Gazette notice for compulsory strike-off (1 page)
8 February 2007Director resigned (1 page)
23 December 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2005Registered office changed on 25/10/05 from: c/o argonaut associates 2ND floor 14-16 regent street london SW1Y 4PH (1 page)
30 August 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
22 April 2005Registered office changed on 22/04/05 from: 2ND floor 14-16 regent street london SW1Y 4PH (1 page)
17 February 2005Return made up to 24/06/04; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
9 September 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
5 September 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
23 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Full accounts made up to 30 June 2000 (7 pages)
8 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 30 June 1999 (8 pages)
13 October 2000Director resigned (1 page)
17 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(7 pages)
29 February 2000New director appointed (2 pages)
15 February 2000Company name changed argonaut mining LIMITED\certificate issued on 16/02/00 (2 pages)
13 September 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 1999Secretary's particulars changed;director's particulars changed (1 page)
24 June 1998Incorporation (18 pages)