Company NameParadise Holdings Limited
Company StatusDissolved
Company Number04384941
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKevin Hyland
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address10 The Clover Field
Bushey
Watford
Hertfordshire
WD2 1DN
Director NameAta Shobiery
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressVilla R70
Swason Court
Emirates Hill
Dubai
U A E
Director NameMr Umesh Naran Chauhan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS
Secretary NameMr Umesh Naran Chauhan
NationalityBritish
StatusCurrent
Appointed23 May 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS
Director NameDean Gary Leather
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address11 Huddesford Drive
Balsall Common
West Midlands
CV7 7RR
Director NameNigel Rowley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 year, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 September 2004)
RoleSolicitor
Correspondence AddressMeadowside
Southfields Road
Woldingham
Surrey
CR3 7BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£166,456,000
Gross Profit£9,549,000
Net Worth£1,324,000
Cash£233,000
Current Liabilities£8,383,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

9 March 2006Dissolved (1 page)
9 December 2005Liquidators statement of receipts and payments (5 pages)
9 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Statement of affairs (5 pages)
25 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2004Appointment of a voluntary liquidator (1 page)
15 October 2004Registered office changed on 15/10/04 from: paradise house 49 theobald street borehamwood hertfordshire WD6 4RQ (1 page)
14 September 2004Director resigned (1 page)
28 July 2004Return made up to 01/03/04; full list of members (8 pages)
28 July 2004Director's particulars changed (1 page)
16 March 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
17 October 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
12 April 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
18 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2003Nc inc already adjusted 23/09/02 (1 page)
27 September 2002Ad 23/05/02--------- £ si 9999@1 (2 pages)
6 September 2002Registered office changed on 06/09/02 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page)
5 August 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
18 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Resolutions
  • RES13 ‐ Section 320 s/agreement 23/05/02
(1 page)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 June 2002£ nc 100/10000 23/05/02 (1 page)
5 June 2002Particulars of mortgage/charge (4 pages)
5 June 2002Ad 23/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
1 March 2002Incorporation (11 pages)