Company Name23 Paradise Street Limited
Company StatusDissolved
Company Number08819881
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIbrahem Aboul Khair
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 High Street
Farnborough Village
Kent
BR6 7BA
Director NameMr Ramsey Khair
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1a Freelands Road
Bromley
Kent
BR1 3AG
Director NameMahdikar Khair
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 High Street
Farnborough Village
Kent
BR6 7BA

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved following liquidation (1 page)
20 June 2016Return of final meeting in a members' voluntary winding up (11 pages)
13 April 2016Liquidators' statement of receipts and payments to 31 March 2016 (11 pages)
13 April 2016Liquidators statement of receipts and payments to 31 March 2016 (11 pages)
30 April 2015Registered office address changed from 11 Harmony Place Greenwich Creekside London SE8 3FE England to 66 Prescot Street London E1 8NN on 30 April 2015 (2 pages)
28 April 2015Appointment of a voluntary liquidator (1 page)
28 April 2015Declaration of solvency (3 pages)
21 March 2015Registered office address changed from William Gaitskell House 23 Paradise Street London SE16 4QD to 11 Harmony Place Greenwich Creekside London SE8 3FE on 21 March 2015 (1 page)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
(6 pages)
19 December 2014Director's details changed for Mahdikar Kahir on 19 December 2014 (2 pages)
21 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 20
(4 pages)
18 December 2013Incorporation (46 pages)