Tempe
Az
85284
Director Name | Nicholas Anthony Daddario |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2021(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 20 September 2022) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 2155 East Godaddy Way Tempe Az 85284 |
Director Name | Mr Dominic Edward Taylor |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113-114 Buckingham Avenue Slough SL1 4PF |
Director Name | Mr Sebastian De Lemos |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Secretary Name | Mr Sebastian De Lemos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conkers Bannerdown Road Batheaston Bath Avon BA1 7PL |
Director Name | Darren Paul Lingham |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113-114 Buckingham Avenue Slough SL1 4PF |
Director Name | Mr Adam James Smith |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr James Leslie Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(13 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
Website | www.paragon.net.uk/about |
---|---|
Email address | [email protected] |
Telephone | 01628 200219 |
Telephone region | Maidenhead |
Registered Address | 5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
28 at £1 | Paragon Internet Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
9 October 2018 | Appointment of Mr Jonathan Ying Kit Wong as a director on 9 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 June 2018 | Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 July 2017 | Termination of appointment of Adam James Smith as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Adam James Smith as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Resolutions
|
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
7 January 2016 | Registered office address changed from 113-114 Buckingham Avenue Slough SL1 4PF to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 7 January 2016 (1 page) |
7 January 2016 | Director's details changed for Mr James Shutler on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr James Shutler on 7 January 2016 (2 pages) |
7 January 2016 | Registered office address changed from 113-114 Buckingham Avenue Slough SL1 4PF to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 7 January 2016 (1 page) |
7 January 2016 | Director's details changed for Sebastian De Lemos on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Sebastian De Lemos on 7 January 2016 (2 pages) |
21 November 2015 | Appointment of James Shutler as a director on 28 October 2015 (3 pages) |
21 November 2015 | Appointment of James Shutler as a director on 28 October 2015 (3 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 March 2015 | Termination of appointment of Dominic Edward Taylor as a director on 31 December 2014 (1 page) |
5 March 2015 | Termination of appointment of Dominic Edward Taylor as a director on 31 December 2014 (1 page) |
5 March 2015 | Termination of appointment of Darren Paul Lingham as a director on 31 December 2014 (1 page) |
5 March 2015 | Termination of appointment of Darren Paul Lingham as a director on 31 December 2014 (1 page) |
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 March 2014 | Registered office address changed from Conkers Bannerdown Road Batheaston Bath Avon BA1 7PL on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of Sebastian De Lemos as a secretary (1 page) |
24 March 2014 | Registered office address changed from Conkers Bannerdown Road Batheaston Bath Avon BA1 7PL on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of Sebastian De Lemos as a secretary (1 page) |
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Sebastian De Lemos on 31 December 2013 (2 pages) |
24 March 2014 | Director's details changed for Sebastian De Lemos on 31 December 2013 (2 pages) |
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 March 2014 | Director's details changed for Mr Adam James Smith on 20 March 2013 (2 pages) |
19 March 2014 | Director's details changed for Mr Adam James Smith on 20 March 2013 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
19 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Dominic Edward Taylor on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Adam James Smith on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Darren Paul Lingham on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Darren Paul Lingham on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Dominic Edward Taylor on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Adam James Smith on 20 March 2013 (2 pages) |
16 January 2013 | Appointment of Darren Paul Lingham as a director (3 pages) |
16 January 2013 | Appointment of Adam James Smith as a director (3 pages) |
16 January 2013 | Appointment of Darren Paul Lingham as a director (3 pages) |
16 January 2013 | Appointment of Adam James Smith as a director (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Purchase of own shares. (3 pages) |
14 February 2011 | Purchase of own shares. (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Dominic Edward Taylor on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Dominic Edward Taylor on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Dominic Edward Taylor on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Sebastian De Lemos on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Sebastian De Lemos on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Sebastian De Lemos on 1 January 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
8 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 October 2008 | Return made up to 23/02/08; full list of members (4 pages) |
28 October 2008 | Return made up to 23/02/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 September 2007 | Return made up to 23/02/07; full list of members (3 pages) |
19 September 2007 | Return made up to 23/02/07; full list of members (3 pages) |
14 June 2007 | Amended accounts made up to 31 March 2006 (2 pages) |
14 June 2007 | Amended accounts made up to 31 March 2006 (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
30 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
30 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
22 March 2004 | Incorporation (27 pages) |
22 March 2004 | Incorporation (27 pages) |