PARAGON CONSULTING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PARAGON CONSULTING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05163207

Incorporation date

24/06/2004

Size

Dormant

Contacts

Registered address

Registered address

PO BOX 67238 10-18 Union Street, London SE1P 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon20/09/2016
Final Gazette dissolved following liquidation
dot icon20/06/2016
Return of final meeting in a members' voluntary winding up
dot icon20/10/2015
Declaration of solvency
dot icon20/10/2015
Appointment of a voluntary liquidator
dot icon20/10/2015
Resolutions
dot icon05/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon25/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon01/10/2014
Termination of appointment of Thomas Hayward Gunson as a director on 2014-08-10
dot icon05/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon13/03/2014
Full accounts made up to 2013-06-30
dot icon05/01/2014
Termination of appointment of Keith Tilson as a director
dot icon05/12/2013
Appointment of Warwick Ean Hunt as a director
dot icon29/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon13/11/2011
Full accounts made up to 2011-06-30
dot icon30/10/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-10-31
dot icon28/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon12/06/2011
Current accounting period extended from 2011-01-03 to 2011-06-30
dot icon07/10/2010
Full accounts made up to 2010-01-03
dot icon03/08/2010
Termination of appointment of Sash Rana as a secretary
dot icon27/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon19/04/2010
Appointment of Kevin James David Ellis as a director
dot icon19/04/2010
Appointment of Nicholas Timothy Groves as a director
dot icon19/04/2010
Appointment of Thomas Hayward Gunson as a director
dot icon19/04/2010
Appointment of Keith Tilson as a director
dot icon21/03/2010
Registered office address changed from 4Th Floor 35 Great St Helens London EC3A 6HB on 2010-03-22
dot icon21/03/2010
Termination of appointment of Richard Wyles as a director
dot icon17/03/2010
Appointment of Nicholas Timothy Groves as a director
dot icon17/03/2010
Appointment of Kevin James David Ellis as a director
dot icon17/03/2010
Appointment of Thomas Hayward Gunson as a director
dot icon17/03/2010
Appointment of Keith Tilson as a director
dot icon28/02/2010
Previous accounting period shortened from 2010-03-31 to 2010-01-03
dot icon08/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon22/11/2009
Full accounts made up to 2009-03-31
dot icon01/11/2009
Resolutions
dot icon10/08/2009
Return made up to 25/06/09; full list of members
dot icon16/06/2009
Return made up to 25/06/08; full list of members; amend
dot icon16/06/2009
Return made up to 25/06/07; full list of members; amend
dot icon01/06/2009
Return made up to 25/06/06; full list of members; amend
dot icon01/06/2009
Return made up to 25/06/05; full list of members; amend
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon01/12/2008
Registered office changed on 02/12/2008 from, marcol house, 289-293 regent street, london, W1B 2HJ
dot icon23/09/2008
Return made up to 25/06/08; full list of members
dot icon09/12/2007
Full accounts made up to 2007-03-31
dot icon20/09/2007
Return made up to 25/06/07; full list of members
dot icon19/09/2007
Director's particulars changed
dot icon12/03/2007
Full accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 25/06/06; full list of members
dot icon15/02/2006
Full accounts made up to 2005-03-31
dot icon07/02/2006
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon05/02/2006
Certificate of change of name
dot icon25/09/2005
Return made up to 25/06/05; full list of members
dot icon01/09/2005
Registered office changed on 02/09/05 from: c/o sheridans, whittington house alfred place, london, WC1E 7EA
dot icon12/05/2005
Certificate of change of name
dot icon11/04/2005
Statement of affairs
dot icon11/04/2005
Ad 28/01/05--------- £ si [email protected]=55 £ ic 2/57
dot icon04/02/2005
Resolutions
dot icon02/12/2004
S-div 26/10/04
dot icon17/11/2004
New secretary appointed
dot icon17/11/2004
New director appointed
dot icon01/11/2004
Ad 26/10/04--------- £ si [email protected] £ ic 2/2
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Secretary resigned;director resigned
dot icon19/07/2004
Registered office changed on 20/07/04 from: 14 red lion square, london, WC1R 4QL
dot icon24/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Kevin James David
Director
31/12/2009 - Present
66
Gunson, Thomas Hayward
Director
31/12/2009 - Present
5
Gunson, Thomas Hayward
Director
31/12/2009 - 10/08/2014
5
Tilson, Keith
Director
31/12/2009 - 30/09/2013
55
Tilson, Keith
Director
31/12/2009 - Present
55

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 PARAGON CONSULTING HOLDINGS LIMITED

PARAGON CONSULTING HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/06/2004 with the registered office located at PO BOX 67238 10-18 Union Street, London SE1P 4DL. 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 PARAGON CONSULTING HOLDINGS LIMITED?

toggle

PARAGON CONSULTING HOLDINGS LIMITED is currently Dissolved. It was registered on 24/06/2004 and dissolved on 20/09/2016.

Where is PARAGON CONSULTING HOLDINGS LIMITED located?

toggle

PARAGON CONSULTING HOLDINGS LIMITED is registered at PO BOX 67238 10-18 Union Street, London SE1P 4DL.

What does PARAGON CONSULTING HOLDINGS LIMITED do?

toggle

PARAGON CONSULTING HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PARAGON CONSULTING HOLDINGS LIMITED?

toggle

The latest filing was on 20/09/2016: Final Gazette dissolved following liquidation.