ONE PARADISE ROAD LIMITED

Register to unlock more data on OkredoRegister

ONE PARADISE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02713248

Incorporation date

07/05/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

60 Old London Road, Kingston Upon Thames, Surrey KT2 6QZCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1992)
dot icon06/07/2016
Final Gazette dissolved following liquidation
dot icon06/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2015
Liquidators' statement of receipts and payments to 2015-04-11
dot icon07/05/2014
Liquidators' statement of receipts and payments to 2014-04-11
dot icon28/04/2013
Liquidators' statement of receipts and payments to 2013-04-11
dot icon18/04/2012
Statement of affairs with form 4.19
dot icon18/04/2012
Appointment of a voluntary liquidator
dot icon18/04/2012
Resolutions
dot icon16/04/2012
Registered office address changed from C/O William Power 1 Paradise Road Richmond Surrey TW9 1RX United Kingdom on 2012-04-17
dot icon27/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon25/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon25/05/2010
Statement of capital following an allotment of shares on 2009-07-31
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/12/2009
Registered office address changed from 19 Berkeley Street London W1J 8ED on 2009-12-03
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/05/2009
Return made up to 05/05/09; full list of members
dot icon16/09/2008
Return made up to 05/05/08; full list of members
dot icon26/08/2008
Director appointed vivian james maguire
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/07/2008
Appointment terminated director and secretary jason ellwood
dot icon27/07/2008
Appointment terminated director and secretary toby davis
dot icon24/07/2008
Appointment terminated director robert costello
dot icon22/07/2008
Resolutions
dot icon21/07/2008
Declaration of assistance for shares acquisition
dot icon20/07/2008
Director appointed robert costello
dot icon20/07/2008
Registered office changed on 21/07/2008 from 78 the green twickenham middlesex TW2 5AG
dot icon20/07/2008
Director appointed william george power
dot icon20/07/2008
Secretary appointed vivian james maguire
dot icon17/06/2008
Resolutions
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/06/2007
Return made up to 05/05/07; no change of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/05/2006
Return made up to 05/05/06; full list of members
dot icon13/12/2005
Registered office changed on 14/12/05 from: the white house 19 ash street ash surrey GU12 6LD
dot icon13/12/2005
Resolutions
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Secretary resigned;director resigned
dot icon10/08/2005
New secretary appointed;new director appointed
dot icon10/08/2005
New secretary appointed;new director appointed
dot icon12/07/2005
Return made up to 08/05/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/06/2004
Return made up to 08/05/04; full list of members
dot icon31/05/2004
Registered office changed on 01/06/04 from: 12 sheet street windsor berkshire SL4 1BG
dot icon16/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon11/08/2003
Return made up to 08/05/03; full list of members
dot icon10/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon08/12/2002
Director resigned
dot icon08/12/2002
Director resigned
dot icon23/07/2002
Return made up to 08/05/02; full list of members
dot icon13/05/2002
Registered office changed on 14/05/02 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG
dot icon13/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon10/10/2001
Ad 31/07/00--------- £ si 1500@1
dot icon10/10/2001
Nc inc already adjusted 30/07/00
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Return made up to 08/05/01; full list of members
dot icon20/09/2001
Director's particulars changed
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon01/04/2001
New secretary appointed
dot icon20/03/2001
Secretary resigned
dot icon16/07/2000
Return made up to 08/05/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-07-31
dot icon27/02/2000
Return made up to 08/05/99; full list of members
dot icon10/08/1999
Registered office changed on 11/08/99 from: 8 lincolns inn fields london WC2A 3BP
dot icon22/06/1999
Director resigned
dot icon15/12/1998
Full accounts made up to 1998-07-31
dot icon15/06/1998
Return made up to 08/05/98; full list of members
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon20/03/1998
Particulars of mortgage/charge
dot icon02/02/1998
Particulars of mortgage/charge
dot icon21/12/1997
Full accounts made up to 1997-07-31
dot icon18/12/1997
Registered office changed on 19/12/97 from: 8 lincolns inn fields london WC2A 3BP
dot icon09/12/1997
Ad 10/10/97--------- £ si 40000@1=40000 £ ic 60000/100000
dot icon09/12/1997
Registered office changed on 10/12/97 from: one paradise road richmond surrey TW9 1RX
dot icon28/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Accounting reference date extended from 31/05/97 to 31/07/97
dot icon24/09/1997
Ad 01/07/97--------- £ si 15000@1=15000 £ ic 45000/60000
dot icon24/09/1997
Ad 01/07/97--------- £ si 44850@1=44850 £ ic 150/45000
dot icon24/09/1997
Resolutions
dot icon24/09/1997
£ nc 1000/100000 01/07/97
dot icon17/08/1997
New secretary appointed
dot icon05/08/1997
Director resigned
dot icon05/08/1997
New director appointed
dot icon05/08/1997
Secretary resigned;director resigned
dot icon01/07/1997
Return made up to 08/05/97; no change of members
dot icon27/02/1997
Full accounts made up to 1996-05-26
dot icon13/02/1997
Director resigned
dot icon28/05/1996
Full accounts made up to 1995-05-26
dot icon16/05/1996
Return made up to 08/05/96; full list of members
dot icon29/05/1995
Return made up to 08/05/95; no change of members
dot icon06/04/1995
Accounts for a small company made up to 1994-05-26
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 08/05/94; no change of members
dot icon14/06/1994
Full accounts made up to 1993-05-26
dot icon26/07/1993
Return made up to 08/05/93; full list of members
dot icon30/11/1992
Ad 20/11/92--------- £ si 148@1=148 £ ic 2/150
dot icon29/11/1992
Particulars of mortgage/charge
dot icon23/11/1992
Resolutions
dot icon23/11/1992
£ nc 100/1000 20/11/92
dot icon23/11/1992
Registered office changed on 24/11/92 from: 9 the green richmond surrey TW9 1PU
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Director resigned;new director appointed
dot icon27/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/07/1992
Director resigned;new director appointed
dot icon27/07/1992
Director resigned;new director appointed
dot icon27/07/1992
Registered office changed on 28/07/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon21/06/1992
Certificate of change of name
dot icon07/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/05/1992 - 11/06/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/05/1992 - 11/06/1992
16826
WRIGHTS SECRETARIES LIMITED
Corporate Secretary
30/06/1997 - 25/02/2001
93
Maguire, Vivian James
Director
22/07/2008 - Present
13
Clarke, Benjamin Bevan
Director
09/10/1997 - 31/07/2005
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ONE PARADISE ROAD LIMITED

ONE PARADISE ROAD LIMITED is an(a) Dissolved company incorporated on 07/05/1992 with the registered office located at 60 Old London Road, Kingston Upon Thames, Surrey KT2 6QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ONE PARADISE ROAD LIMITED?

toggle

ONE PARADISE ROAD LIMITED is currently Dissolved. It was registered on 07/05/1992 and dissolved on 06/07/2016.

Where is ONE PARADISE ROAD LIMITED located?

toggle

ONE PARADISE ROAD LIMITED is registered at 60 Old London Road, Kingston Upon Thames, Surrey KT2 6QZ.

What does ONE PARADISE ROAD LIMITED do?

toggle

ONE PARADISE ROAD LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for ONE PARADISE ROAD LIMITED?

toggle

The latest filing was on 06/07/2016: Final Gazette dissolved following liquidation.