Company NameParadise Trading (UK) Ltd
Company StatusDissolved
Company Number05994438
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Stephen Bowhill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 10 August 2021)
RoleFramer Manufacture
Country of ResidenceEngland
Correspondence Address8 Sorrell Walk
Gidea Park
Romford
Essex
RM1 4EX
Director NameMr John Burgess
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 10 August 2021)
RolePicture Framer
Country of ResidenceUnited Kingdom
Correspondence Address39 White Hart Lane
Hockley
Essex
SS5 4DW
Secretary NameMr John Burgess
NationalityBritish
StatusClosed
Appointed05 January 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 10 August 2021)
RolePicture Framer
Country of ResidenceUnited Kingdom
Correspondence Address39 White Hart Lane
Hockley
Essex
SS5 4DW
Director NameMark Bethell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 November 2007)
RoleFramer
Correspondence Address69 Westbury Road
Brentwood
Essex
CM14 4JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 85093983
Telephone regionLondon

Location

Registered Address228 Chingford Road
London
E17 5AL
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,662
Cash£6,840
Current Liabilities£60,963

Accounts

Latest Accounts29 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 March

Charges

21 March 2011Delivered on: 23 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limtied

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
27 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
26 February 2020Confirmation statement made on 10 November 2019 with no updates (3 pages)
28 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
29 May 2019Micro company accounts made up to 29 March 2018 (2 pages)
27 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 February 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
1 March 2016Registered office address changed from 10 Chingford Road London E17 4PG to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 10 Chingford Road London E17 4PG to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
11 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for John Stephen Bowhill on 15 November 2009 (2 pages)
22 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr John Burgess on 15 November 2009 (2 pages)
22 December 2009Director's details changed for John Stephen Bowhill on 15 November 2009 (2 pages)
22 December 2009Director's details changed for Mr John Burgess on 15 November 2009 (2 pages)
1 December 2008Return made up to 10/11/08; full list of members (4 pages)
1 December 2008Return made up to 10/11/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 December 2007Return made up to 10/11/07; full list of members (3 pages)
21 December 2007Return made up to 10/11/07; full list of members (3 pages)
20 December 2007Ad 15/08/07-15/08/07 £ si 99@1=99 £ ic 1/100 (1 page)
20 December 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
20 December 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Ad 15/08/07-15/08/07 £ si 99@1=99 £ ic 1/100 (1 page)
27 January 2007New secretary appointed;new director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New secretary appointed;new director appointed (2 pages)
27 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Incorporation (9 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Incorporation (9 pages)