Company NameParam Consultancy Limited
Company StatusDissolved
Company Number05060688
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date5 November 2010 (13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kuldeep Singh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 River View Park
London
SE6 4PN
Secretary NameMr Ashraf Rahman
NationalityBritish
StatusClosed
Appointed31 December 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 05 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address144 Chase Road
Southgate
London
N14 4LG
Director NameRaminder Pal Singh Malhotra
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleChef
Correspondence Address8 River View Park
Catford
London
SE6 4PN
Secretary NameMr Kuldeep Singh
NationalityIndian
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 River View Park
London
SE6 4PN
Director NameMr Ashraf Rahman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(2 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Chase Road
Southgate
London
N14 4LG
Director NameMr Rajesh Suri
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bressey Grove
South Woodford
London
E18 2HX

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 November 2010Final Gazette dissolved following liquidation (1 page)
5 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2010Notice of move from Administration to Dissolution on 27 July 2010 (9 pages)
27 August 2010Notice of move from Administration to Dissolution (9 pages)
5 August 2010Notice of move from Administration to Dissolution on 27 July 2010 (8 pages)
5 August 2010Notice of move from Administration to Dissolution (8 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
3 March 2010Administrator's progress report to 29 January 2010 (7 pages)
3 March 2010Administrator's progress report to 29 January 2010 (7 pages)
22 October 2009Result of meeting of creditors (21 pages)
22 October 2009Result of meeting of creditors (21 pages)
28 September 2009Statement of administrator's proposal (18 pages)
28 September 2009Statement of administrator's proposal (18 pages)
5 August 2009Registered office changed on 05/08/2009 from 136-140 herne hill london SE24 9QH (1 page)
5 August 2009Appointment of an administrator (1 page)
5 August 2009Registered office changed on 05/08/2009 from 136-140 herne hill london SE24 9QH (1 page)
5 August 2009Appointment of an administrator (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2009Full accounts made up to 30 September 2008 (17 pages)
3 April 2009Full accounts made up to 30 September 2008 (17 pages)
9 March 2009Return made up to 02/03/08; change of members (6 pages)
9 March 2009Return made up to 02/03/08; change of members (6 pages)
6 February 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
6 February 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
10 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
10 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
19 June 2007Director resigned (1 page)
19 June 2007Return made up to 02/03/07; full list of members (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Return made up to 02/03/07; full list of members (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
1 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
23 March 2006Return made up to 02/03/06; full list of members (7 pages)
23 March 2006Return made up to 02/03/06; full list of members (7 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
18 January 2006Ad 02/01/05--------- £ si 50@1 (2 pages)
18 January 2006Ad 02/01/05--------- £ si 50@1 (2 pages)
28 September 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
28 September 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Return made up to 02/03/05; full list of members (7 pages)
8 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
13 January 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
13 January 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 233 whitechapel road london E1 1DB (1 page)
15 October 2004Registered office changed on 15/10/04 from: 233 whitechapel road london E1 1DB (1 page)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
2 March 2004Incorporation (17 pages)
2 March 2004Incorporation (17 pages)