London
W1W 7LT
Director Name | Chen Levy |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Mr Rizwan Ahmed |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Barnet House Fountain Street Manchester M2 2AN |
Director Name | Isabel Henriques |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Angolan |
Status | Resigned |
Appointed | 14 March 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 53 Barnet House Fountain Street Manchester M2 2AN |
Registered Address | 85 First Floor Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Paramount Properties (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 August 2023 | Application to strike the company off the register (1 page) |
16 August 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
24 July 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
14 September 2022 | Micro company accounts made up to 30 October 2021 (4 pages) |
28 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
13 April 2022 | Registered office address changed from 53 Barnet House Fountain Street Manchester M2 2AN England to 85 First Floor Great Portland Street London W1W 7LT on 13 April 2022 (1 page) |
18 May 2021 | Cessation of Isabel Henriques as a person with significant control on 18 May 2021 (1 page) |
18 May 2021 | Appointment of Rosilene Garcia Theodoro as a director on 18 May 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
18 May 2021 | Notification of Rosilene Garcia Theodoro as a person with significant control on 18 May 2021 (2 pages) |
18 May 2021 | Termination of appointment of Isabel Henriques as a director on 18 May 2021 (1 page) |
17 March 2021 | Cessation of Rizwan Ahmed as a person with significant control on 26 February 2021 (1 page) |
17 March 2021 | Termination of appointment of Rizwan Ahmed as a director on 17 March 2021 (1 page) |
15 March 2021 | Notification of Isabel Henriques as a person with significant control on 15 March 2021 (2 pages) |
14 March 2021 | Appointment of Isabel Henriques as a director on 14 March 2021 (2 pages) |
14 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
16 December 2020 | Director's details changed for Rizwan Ahmed on 1 December 2020 (2 pages) |
2 December 2020 | Registered office address changed from 65 Lodge Road Walsall WS5 3LA England to 53 Barnet House Fountain Street Manchester M2 2AN on 2 December 2020 (1 page) |
2 December 2020 | Confirmation statement made on 17 October 2020 with updates (5 pages) |
1 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
26 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 August 2020 | Micro company accounts made up to 31 October 2018 (6 pages) |
2 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2020 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 65 Lodge Road Walsall WS5 3LA on 1 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2019 | Resolutions
|
30 January 2019 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
10 August 2018 | Registered office address changed from 18 Soho Square Soho Square London W1D 3QL England to 27 Old Gloucester Street London WC1N 3AX on 10 August 2018 (1 page) |
16 July 2018 | Resolutions
|
21 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
3 November 2017 | Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY England to 18 Soho Square Soho Square London W1D 3QL on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY England to 18 Soho Square Soho Square London W1D 3QL on 3 November 2017 (1 page) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Resolutions
|
18 October 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 March 2016 | Company name changed 1 global communications LIMITED\certificate issued on 24/03/16
|
24 March 2016 | Company name changed 1 global communications LIMITED\certificate issued on 24/03/16
|
21 December 2015 | Registered office address changed from 35 Firs Avenue London N11 3NE to Suite 34 New House 67-68 Hatton Garden London EC1N 8JY on 21 December 2015 (1 page) |
21 December 2015 | Director's details changed for Rizwan Ahmed on 18 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from 35 Firs Avenue London N11 3NE to Suite 34 New House 67-68 Hatton Garden London EC1N 8JY on 21 December 2015 (1 page) |
21 December 2015 | Director's details changed for Rizwan Ahmed on 18 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page) |
17 December 2015 | Appointment of Rizwan Ahmed as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Rizwan Ahmed as a director on 16 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Darren Symes as a director on 1 January 2015 (1 page) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of Chen Levy as a director on 1 January 2015 (1 page) |
26 October 2015 | Appointment of Mr Darren Symes as a director on 1 January 2015 (2 pages) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of Chen Levy as a director on 1 January 2015 (1 page) |
26 October 2015 | Termination of appointment of Chen Levy as a director on 1 January 2015 (1 page) |
26 October 2015 | Appointment of Mr Darren Symes as a director on 1 January 2015 (2 pages) |
26 October 2015 | Appointment of Mr Darren Symes as a director on 1 January 2015 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|