Company NameParagon Consulting (CS) Limited
DirectorCraig Steeples
Company StatusDissolved
Company Number04863894
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 9 months ago)
Previous NameStoneygate 95 Limited

Directors

Director NameCraig Steeples
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(6 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 7 Claremont Court
29 Enford Street
London
W1H 1DJ
Secretary NameRichard Anthony Wyles
NationalityBritish
StatusCurrent
Appointed16 February 2004(6 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleConsultant
Correspondence Address28 Sutton Lane South
Chiswick
London
W4 3JT
Director NamePa Corporate Services Ltd (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressQueen Anne House
4,6 & 8 New Street
Leicester
Leicestershire
LE1 5NR
Secretary NamePowrie Appleby (Secretaries) Ltd (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressQueen Anne House
4,6 & 8 New Street
Leicester
LE1 5NR

Location

Registered Address111 Baker Street
London
W1U 6RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 April 2007Dissolved (1 page)
26 January 2007Liquidators statement of receipts and payments (5 pages)
26 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
5 December 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
3 June 2004Declaration of solvency (3 pages)
3 June 2004Appointment of a voluntary liquidator (1 page)
3 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 June 2004Ad 23/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NR (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
2 April 2004Director's particulars changed (1 page)
30 March 2004Company name changed stoneygate 95 LIMITED\certificate issued on 30/03/04 (2 pages)
12 August 2003Incorporation (14 pages)