Company NameParamount Design & Display Ltd
DirectorIan Keith Moore
Company StatusLiquidation
Company Number09524097
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Ian Keith Moore
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Secretary NameMrs Roberta Margaret Moore
StatusResigned
Appointed16 May 2017(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 2020)
RoleCompany Director
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 April 2021 (3 years ago)
Next Return Due16 April 2022 (overdue)

Charges

21 May 2018Delivered on: 23 May 2018
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding

Filing History

1 November 2022Liquidators' statement of receipts and payments to 8 September 2022 (11 pages)
17 September 2021Appointment of a voluntary liquidator (3 pages)
17 September 2021Statement of affairs (8 pages)
17 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-09
(1 page)
7 September 2021Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to Allan House 10 John Princes Street London W1G 0AH on 7 September 2021 (2 pages)
9 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2020Termination of appointment of Roberta Margaret Moore as a secretary on 12 February 2020 (1 page)
3 March 2020Satisfaction of charge 095240970001 in full (4 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 22 November 2018 (1 page)
23 May 2018Registration of charge 095240970001, created on 21 May 2018 (11 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 May 2017Appointment of Mrs Roberta Margaret Moore as a secretary on 16 May 2017 (2 pages)
26 May 2017Appointment of Mrs Roberta Margaret Moore as a secretary on 16 May 2017 (2 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 100.00
(4 pages)
12 August 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 100.00
(4 pages)
28 April 2016Director's details changed for Mr Ian Keith Moore on 28 April 2016 (2 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Director's details changed for Mr Ian Keith Moore on 28 April 2016 (2 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
21 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
21 April 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 250 Hendon Way London NW4 3NL on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 250 Hendon Way London NW4 3NL on 21 April 2016 (2 pages)
21 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)