Company NameParagon & Co Construction Ltd
Company StatusDissolved
Company Number08422973
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Florin Sumulea
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityRomanian
StatusClosed
Appointed24 January 2014(11 months after company formation)
Appointment Duration2 years, 2 months (closed 19 April 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Chesterton Road
London
E13 8BA
Director NameMrs Ana Lungu Levinta
Date of BirthAugust 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address40 Chesterton Road
London
E13 8BA
Director NameMr Janis Naudins
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityLatvian
StatusResigned
Appointed06 April 2014(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 2014)
RoleSite Superviser
Country of ResidenceEngland
Correspondence Address40 Chesterton Road
London
E13 8BA

Location

Registered Address19 Talgarth Road
Flat 2
London
W14 9DB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Alin Rotaras
100.00%
Ordinary

Financials

Year2014
Net Worth-£4
Cash£1
Current Liabilities£5

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Voluntary strike-off action has been suspended (1 page)
6 October 2015Voluntary strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
3 June 2015Registered office address changed from 40 Chesterton Road London E13 8BA to 19 Talgarth Road Flat 2 London W14 9DB on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 40 Chesterton Road London E13 8BA to 19 Talgarth Road Flat 2 London W14 9DB on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 40 Chesterton Road London E13 8BA to 19 Talgarth Road Flat 2 London W14 9DB on 3 June 2015 (1 page)
14 April 2015Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (16 pages)
14 April 2015Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (16 pages)
27 February 2015Termination of appointment of Janis Naudins as a director on 2 July 2014 (1 page)
27 February 2015Termination of appointment of Janis Naudins as a director on 2 July 2014 (1 page)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2015
(4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2015
(4 pages)
27 February 2015Termination of appointment of Janis Naudins as a director on 2 July 2014 (1 page)
9 June 2014Appointment of Mr Janis Naudins as a director (2 pages)
9 June 2014Appointment of Mr Janis Naudins as a director (2 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
24 January 2014Appointment of Mr Florin Sumulea as a director (2 pages)
24 January 2014Termination of appointment of Ana Lungu Levinta as a director (1 page)
24 January 2014Termination of appointment of Ana Lungu Levinta as a director (1 page)
24 January 2014Registered office address changed from , 140 Prospect Road, Woodford Green, Essex, IG8 7NF, United Kingdom on 24 January 2014 (1 page)
24 January 2014Appointment of Mr Florin Sumulea as a director (2 pages)
24 January 2014Registered office address changed from , 140 Prospect Road, Woodford Green, Essex, IG8 7NF, United Kingdom on 24 January 2014 (1 page)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)