Company NameParagon Consulting (RW) Limited
DirectorRichard Anthony Wyles
Company StatusDissolved
Company Number04982862
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)
Previous NameStoneygate 98 Limited

Directors

Director NameRichard Anthony Wyles
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleConsultant
Correspondence Address28 Sutton Lane South
Chiswick
London
W4 3JT
Secretary NameCraig Steeples
NationalityBritish
StatusCurrent
Appointed16 February 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 7 Claremont Court
29 Enford Street
London
W1H 1DJ
Director NamePowrie Appleby Ltd (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressQueen Anne House
4 & 6 New Street
Leicester
LE1 5NR
Secretary NamePowrie Appleby (Secretaries) Ltd (Corporation)
StatusResigned
Appointed02 December 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 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 April 2007Dissolved (1 page)
18 January 2007Liquidators statement of receipts and payments (5 pages)
18 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)
19 April 2006Memorandum and Articles of Association (7 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (4 pages)
2 June 2004Ad 23/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 2004Appointment of a voluntary liquidator (1 page)
2 June 2004Declaration of solvency (3 pages)
2 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
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 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
31 March 2004Company name changed stoneygate 98 LIMITED\certificate issued on 31/03/04 (2 pages)