Company NameParagon Private Equity Limited
Company StatusDissolved
Company Number05873938
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Stewart Miller
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleSolicitor
Correspondence Address66 Stanton House
620 Rotherhithe Street
London
SE16 5DJ
Director NameMr Alexander David Winterton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleSolicitor
Correspondence Address66 Stanton House
620 Rotherhithe Street
London
SE16 5DJ
Secretary NameMr Alexander David Winterton
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleSolicitor
Correspondence Address66 Stanton House
620 Rotherhithe Street
London
SE16 5DJ
Director NameWilliam Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2006(6 days after company formation)
Appointment Duration3 months (resigned 18 October 2006)
RoleCompany Director
Correspondence Address6j Lucky Heights
Singapore
483650
Foreign
Director NameMr William Ian Robinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighdown Amberley
Arundel
Sussex
BN18 9LZ

Location

Registered Address66 Stanton House
620 Rotherhithe Street
London
SE16 5DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£109,392
Current Liabilities£137,390

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 November 2008Return made up to 12/07/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from quay house 2 admirals way marsh wall london greater london E14 9XG (1 page)
22 October 2007Registered office changed on 22/10/07 from: tower bridge business centre 46-48 east smithfield room 306 c/o city legal services LLP london E1W 1AW (1 page)
7 August 2007Return made up to 12/07/07; full list of members (3 pages)
12 June 2007Director's particulars changed (1 page)
11 March 2007Registered office changed on 11/03/07 from: c/o park caledonia ground floor hillgate house 26 old bailey london EC4M 7HW (1 page)
5 March 2007Director resigned (1 page)
16 November 2006Director resigned (1 page)
30 October 2006Registered office changed on 30/10/06 from: 10 old bailey london EC4M 7NG (1 page)
30 October 2006New director appointed (3 pages)
25 July 2006New director appointed (2 pages)
12 July 2006Incorporation (11 pages)