PARADISE LODGE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

PARADISE LODGE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03048973

Incorporation date

23/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CARTER & CARROLL LIMITED, Rectory Mews Crown Road, Wheatley, Oxford OX33 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1995)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon03/03/2020
First Gazette notice for voluntary strike-off
dot icon21/02/2020
Application to strike the company off the register
dot icon01/11/2019
Micro company accounts made up to 2019-07-31
dot icon01/10/2019
Previous accounting period extended from 2019-06-30 to 2019-07-31
dot icon08/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-06-30
dot icon02/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-06-30
dot icon28/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon06/03/2017
Micro company accounts made up to 2016-06-30
dot icon19/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/02/2012
Registered office address changed from 19 Wheatley Business Centre Old London Road Wheatley Oxford OX33 1YW United Kingdom on 2012-02-03
dot icon26/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mary Elizabeth Yeoman Pomery on 2009-10-01
dot icon26/04/2010
Director's details changed for Severine Ribierre on 2009-10-01
dot icon26/04/2010
Director's details changed for Richard Munro on 2009-10-01
dot icon03/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/05/2009
Return made up to 24/04/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/10/2008
Secretary's change of particulars / severine ribierre / 01/10/2008
dot icon23/07/2008
Appointment terminate, director rosemary josephine timms logged form
dot icon22/07/2008
Appointment terminated director stephen timms
dot icon23/05/2008
Return made up to 24/04/08; full list of members
dot icon22/05/2008
Registered office changed on 22/05/2008 from 26 highfield avenue headington oxford OX3 7LR
dot icon22/05/2008
Location of register of members
dot icon22/05/2008
Location of debenture register
dot icon29/01/2008
New director appointed
dot icon12/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/07/2007
Registered office changed on 06/07/07 from: elwood & co 214 banbury road summertown oxford OX2 7BY
dot icon19/06/2007
Return made up to 24/04/07; full list of members
dot icon05/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon19/05/2005
Return made up to 24/04/05; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon15/05/2004
Return made up to 24/04/04; change of members
dot icon19/01/2004
Full accounts made up to 2003-06-30
dot icon06/07/2003
Return made up to 24/04/03; full list of members
dot icon07/06/2003
New director appointed
dot icon24/05/2003
Director resigned
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon12/06/2002
Return made up to 24/04/02; full list of members
dot icon07/06/2002
New secretary appointed
dot icon28/05/2002
New director appointed
dot icon02/04/2002
Full accounts made up to 2001-06-30
dot icon27/03/2002
Secretary resigned
dot icon07/09/2001
New director appointed
dot icon31/07/2001
Full accounts made up to 2000-06-30
dot icon14/06/2001
Return made up to 24/04/01; full list of members
dot icon26/01/2001
Director resigned
dot icon28/06/2000
New director appointed
dot icon14/06/2000
Return made up to 24/04/00; full list of members
dot icon14/06/2000
New secretary appointed
dot icon14/06/2000
Registered office changed on 14/06/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA
dot icon09/05/2000
Secretary resigned
dot icon16/03/2000
Full accounts made up to 1999-06-30
dot icon02/03/2000
New director appointed
dot icon01/03/2000
Director resigned
dot icon25/08/1999
New director appointed
dot icon07/07/1999
Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA
dot icon29/06/1999
Director resigned
dot icon04/05/1999
Return made up to 24/04/99; change of members
dot icon16/12/1998
Full accounts made up to 1998-06-30
dot icon10/12/1998
New director appointed
dot icon10/05/1998
Return made up to 24/04/98; change of members
dot icon07/05/1998
Full accounts made up to 1997-06-30
dot icon02/02/1998
New director appointed
dot icon26/01/1998
Registered office changed on 26/01/98 from: noble house capital drive linford wood milton KEYNESMK14 6QP
dot icon26/01/1998
Secretary resigned
dot icon23/01/1998
New secretary appointed
dot icon23/01/1998
Secretary resigned
dot icon19/01/1998
New director appointed
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon12/11/1997
Director's particulars changed
dot icon27/10/1997
Director's particulars changed
dot icon22/07/1997
Director's particulars changed
dot icon01/05/1997
Return made up to 24/04/97; full list of members
dot icon14/01/1997
Full accounts made up to 1996-06-30
dot icon07/11/1996
Ad 28/10/96-01/11/96 premium £ si 1@5=5 £ ic 157/162
dot icon08/10/1996
Director resigned
dot icon25/09/1996
Ad 16/09/96-20/09/96 £ si 1@5=5 £ ic 152/157
dot icon12/09/1996
Ad 02/09/96-06/09/96 £ si 2@5=10 £ ic 142/152
dot icon05/09/1996
Ad 30/08/96--------- £ si 2@5=10 £ ic 132/142
dot icon02/09/1996
Ad 19/08/96-23/08/96 £ si 2@5=10 £ ic 122/132
dot icon25/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon19/07/1996
Ad 08/07/96-12/07/96 £ si 1@5=5 £ ic 117/122
dot icon05/07/1996
Ad 24/06/96-28/06/96 £ si 2@5=10 £ ic 107/117
dot icon16/06/1996
Ad 03/06/96-07/06/96 £ si 2@5=10 £ ic 97/107
dot icon16/06/1996
Ad 27/05/96-31/05/96 £ si 5@5=25 £ ic 72/97
dot icon10/06/1996
Ad 27/05/96-31/05/96 £ si 2@5=10 £ ic 62/72
dot icon31/05/1996
Ad 20/05/96-24/05/96 £ si 1@5=5 £ ic 57/62
dot icon15/05/1996
Ad 29/04/96-03/05/96 £ si 3@5=15 £ ic 42/57
dot icon02/05/1996
Return made up to 24/04/96; full list of members
dot icon17/04/1996
Ad 01/04/96-05/04/96 £ si 1@5=5 £ ic 37/42
dot icon10/04/1996
Ad 25/03/96-29/03/96 £ si 2@5=10 £ ic 27/37
dot icon31/03/1996
Ad 18/03/96-22/03/96 £ si 2@5=10 £ ic 17/27
dot icon15/03/1996
Ad 04/03/96-08/03/96 £ si 2@5=10 £ ic 7/17
dot icon08/03/1996
Ad 26/02/96-01/03/96 £ si 5@1=5 £ ic 2/7
dot icon24/11/1995
Director resigned;new director appointed
dot icon04/08/1995
Director resigned;new director appointed
dot icon04/08/1995
New director appointed
dot icon14/06/1995
Director resigned;new director appointed
dot icon14/06/1995
New director appointed
dot icon14/06/1995
Registered office changed on 14/06/95 from: 33 crwys road cardiff CF2 4YF
dot icon14/06/1995
Director resigned;new director appointed
dot icon14/06/1995
Accounting reference date notified as 30/06
dot icon14/06/1995
New director appointed
dot icon14/06/1995
Secretary resigned;new secretary appointed
dot icon14/06/1995
New secretary appointed
dot icon24/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2019
dot iconLast change occurred
30/07/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2019
dot iconNext account date
30/07/2020
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/04/1995 - 23/04/1995
16826
Payne, Christopher Hewetson
Director
30/06/1995 - 03/12/1997
65
Boys, Paul
Director
23/04/1995 - 03/12/1997
40
Begbie, John
Director
23/04/1995 - 25/09/1996
48
Healey, Paul Ernest
Director
30/06/1995 - 03/12/1997
58

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PARADISE LODGE RESIDENTS COMPANY LIMITED

PARADISE LODGE RESIDENTS COMPANY LIMITED is an(a) Dissolved company incorporated on 23/04/1995 with the registered office located at C/O CARTER & CARROLL LIMITED, Rectory Mews Crown Road, Wheatley, Oxford OX33 1UL. There are currently 5 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 PARADISE LODGE RESIDENTS COMPANY LIMITED?

toggle

PARADISE LODGE RESIDENTS COMPANY LIMITED is currently Dissolved. It was registered on 23/04/1995 and dissolved on 28/09/2020.

Where is PARADISE LODGE RESIDENTS COMPANY LIMITED located?

toggle

PARADISE LODGE RESIDENTS COMPANY LIMITED is registered at C/O CARTER & CARROLL LIMITED, Rectory Mews Crown Road, Wheatley, Oxford OX33 1UL.

What does PARADISE LODGE RESIDENTS COMPANY LIMITED do?

toggle

PARADISE LODGE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PARADISE LODGE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.