Company NameParadise Way Limited
Company StatusDissolved
Company Number03854687
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Directors

Director NameErdal Yalcinkaya
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityTurkish
StatusClosed
Appointed25 October 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 12 months (closed 23 October 2001)
RoleGrocer
Correspondence Address8 Watts Close
London
N15 5DW
Secretary NameDavid Alstin
NationalityBritish
StatusClosed
Appointed25 October 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 12 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address48 Saint Albans Crescent
Woodford Green
Essex
IG8 9EL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSummit House 170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2000Voluntary strike-off action has been suspended (1 page)
27 November 2000Application for striking-off (1 page)
15 November 1999Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
15 November 1999Ad 25/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 October 1999Secretary resigned (1 page)
7 October 1999Incorporation (7 pages)