Company NameParade Executive Car Services Limited
Company StatusDissolved
Company Number05415996
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Lomesh Sharma
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed01 February 2015(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 07 September 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 York Parade Great West Road
Brentford
Middlesex
TW8 9AA
Secretary NameLesley Karen Rizvi
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Roseheath Road
Hounslow
Middlesex
TW4 5HH
Director NameErica Rathore
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 16 October 2015)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address2 York Parade Great West Road
Brentford
Middlesex
TW8 9AA
Director NameMr Amar Singh Rathore
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 York Parade Great West Road
Brentford
Middlesex
TW8 9AA
Director NameMr Mohammed Farookh Zuber Qureshi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 York Parade Great West Road
Brentford
Middlesex
TW8 9AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.paragon-homes.co.uk

Location

Registered Address2 York Parade
Great West Road
Brentford
Middlesex
TW8 9AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2013
Net Worth£32,419
Cash£12,091
Current Liabilities£47,389

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 January 2021Termination of appointment of Mohammed Farookh Zuber Qureshi as a director on 1 October 2020 (1 page)
24 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
2 January 2020Appointment of Mr Mohammed Farookh Zuber Qureshi as a director on 2 September 2019 (2 pages)
13 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
5 February 2019Termination of appointment of Amar Singh Rathore as a director on 31 January 2018 (1 page)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
21 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 August 2016Appointment of Mr Amar Singh Rathore as a director on 1 March 2016 (2 pages)
15 August 2016Appointment of Mr Amar Singh Rathore as a director on 1 March 2016 (2 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
16 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Termination of appointment of Erica Rathore as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Erica Rathore as a director on 16 October 2015 (1 page)
9 June 2015Appointment of Mr Lomesh Sharma as a director on 1 February 2015 (2 pages)
9 June 2015Appointment of Mr Lomesh Sharma as a director on 1 February 2015 (2 pages)
9 June 2015Appointment of Mr Lomesh Sharma as a director on 1 February 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 March 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (3 pages)
25 March 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (3 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
30 April 2014Director's details changed for Erica Rathore on 1 November 2013 (2 pages)
30 April 2014Director's details changed for Erica Rathore on 1 November 2013 (2 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(3 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(3 pages)
30 April 2014Director's details changed for Erica Rathore on 1 November 2013 (2 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Erica Rathore on 6 April 2010 (2 pages)
28 April 2010Director's details changed for Erica Rathore on 6 April 2010 (2 pages)
28 April 2010Director's details changed for Erica Rathore on 6 April 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 July 2009Return made up to 06/04/09; full list of members (3 pages)
7 July 2009Return made up to 06/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 February 2009Registered office changed on 19/02/2009 from 2 york parade great west road brentford middlesex TW8 9AA (1 page)
19 February 2009Registered office changed on 19/02/2009 from 2 york parade great west road brentford middlesex TW8 9AA (1 page)
26 June 2008Registered office changed on 26/06/2008 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA (1 page)
26 June 2008Appointment terminated secretary lesley rizvi (1 page)
26 June 2008Appointment terminated secretary lesley rizvi (1 page)
26 June 2008Registered office changed on 26/06/2008 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA (1 page)
13 May 2008Return made up to 06/04/08; full list of members (3 pages)
13 May 2008Return made up to 06/04/08; full list of members (3 pages)
10 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
10 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
15 June 2007Return made up to 06/04/07; full list of members (6 pages)
15 June 2007Return made up to 06/04/07; full list of members (6 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
28 June 2006Registered office changed on 28/06/06 from: minavil house, ealing road wembley middlesex HA0 4EL (1 page)
28 June 2006Registered office changed on 28/06/06 from: minavil house, ealing road wembley middlesex HA0 4EL (1 page)
25 May 2006Return made up to 06/04/06; full list of members (6 pages)
25 May 2006Return made up to 06/04/06; full list of members (6 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2005Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
6 April 2005Incorporation (16 pages)
6 April 2005Incorporation (16 pages)