Company NameParagon Analytical Services Ltd
Company StatusDissolved
Company Number06458878
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daljit Rehal
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleHead Of Customer Retention
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Secretary NameMs Minal Rehal
NationalityBritish
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,643
Cash£24,443
Current Liabilities£712

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
(4 pages)
17 March 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
(4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
24 May 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Daljit Rehal on 21 December 2009 (2 pages)
24 May 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Daljit Rehal on 21 December 2009 (2 pages)
10 May 2010Secretary's details changed for Minal Rehal on 21 December 2009 (1 page)
10 May 2010Secretary's details changed for Minal Rehal on 21 December 2009 (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 February 2009Return made up to 21/12/08; full list of members (5 pages)
6 February 2009Return made up to 21/12/08; full list of members (5 pages)
27 March 2008Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 March 2008Ad 01/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
7 January 2008Registered office changed on 07/01/08 from: 3 woodplace lane coulsdon CR5 1NE (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Registered office changed on 07/01/08 from: 3 woodplace lane coulsdon CR5 1NE (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Director resigned (1 page)
21 December 2007Incorporation (9 pages)
21 December 2007Incorporation (9 pages)