Company NameParamount Driving Force Limited
Company StatusDissolved
Company Number03732469
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameColin James Payne
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood
2a Main Road
Tadley
Hampshire
RG26 3NL
Secretary NameIan David Payne
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
32 Saint Michaels Place
Brighton
East Sussex
BN1 3FU
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address56 Paramount Court
University Street
London
WC1E 6JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£33,505
Net Worth-£5,837
Cash£13,962
Current Liabilities£31,017

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
19 April 2004Application for striking-off (1 page)
20 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
6 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
10 May 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
26 March 2001Return made up to 15/03/01; full list of members (6 pages)
14 March 2001Full accounts made up to 30 April 2000 (9 pages)
7 April 2000Return made up to 15/03/00; full list of members (6 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
14 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
14 April 1999Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
15 March 1999Incorporation (14 pages)