Company NameParamount Office Management Limited
Company StatusDissolved
Company Number06133208
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Thomas Etridge
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (3 pages)
30 March 2010Application to strike the company off the register (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Return made up to 01/03/09; full list of members (3 pages)
26 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 June 2009Accounts made up to 31 March 2009 (2 pages)
26 June 2009Return made up to 01/03/09; full list of members (3 pages)
1 December 2008Accounts made up to 31 March 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 April 2008Return made up to 01/03/08; full list of members (3 pages)
4 April 2008Return made up to 01/03/08; full list of members (3 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
1 March 2007Incorporation (10 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Incorporation (10 pages)
1 March 2007Secretary resigned (1 page)