Company NameParamount Villas Ltd
Company StatusDissolved
Company Number04137884
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 4 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameKenneth Charles Cook
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Courtland Drive
Chigwell
Essex
IG7 6PW
Secretary NamePeter Charles Taylor Rose
NationalityBritish
StatusClosed
Appointed01 January 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address23a Station Road
Netley Abbey
Southampton
Hampshire
SO31 5AE
Secretary NameSandra Mann
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Courtland Drive
Chigwell
Essex
IG7 6PW
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address34 Courtland Drive
Chigwell
Essex
IG7 6PW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
21 June 2007Application for striking-off (1 page)
24 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 August 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 February 2006Return made up to 09/01/06; full list of members (6 pages)
19 January 2006New secretary appointed (2 pages)
9 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 January 2005Return made up to 09/01/05; full list of members (6 pages)
21 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 January 2004Return made up to 09/01/04; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
17 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
23 September 2002Registered office changed on 23/09/02 from: 257 fencepiece road chigwell essex IG7 5DR (1 page)
6 February 2002Return made up to 09/01/02; full list of members (6 pages)
16 January 2001Secretary resigned (1 page)
9 January 2001Incorporation (32 pages)