PARAMOUNT COMPUTER RENTALS LIMITED

Register to unlock more data on OkredoRegister

PARAMOUNT COMPUTER RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02268398

Incorporation date

15/06/1988

Size

Full

Contacts

Registered address

Registered address

Wimbledon Bridge House, 1 Hartfield Road London, SW19 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1988)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon10/04/2012
Application to strike the company off the register
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/03/2012
Full accounts made up to 2011-03-31
dot icon02/01/2012
Director's details changed for Philip David White on 2012-01-03
dot icon13/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon30/08/2011
Appointment of Mr Steven Michael Dunne as a director
dot icon30/08/2011
Termination of appointment of Frederick Yue as a director
dot icon30/08/2011
Appointment of Mr Steven Michael Dunne as a secretary
dot icon30/08/2011
Termination of appointment of Frederick Yue as a secretary
dot icon19/06/2011
Appointment of Mr Frederick Yue as a secretary
dot icon15/03/2011
Termination of appointment of Mark Cottrill as a secretary
dot icon08/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-03-31
dot icon15/08/2010
Statement by Directors
dot icon15/08/2010
Statement of capital on 2010-08-16
dot icon15/08/2010
Solvency Statement dated 11/08/10
dot icon15/08/2010
Resolutions
dot icon25/07/2010
Miscellaneous
dot icon19/04/2010
Termination of appointment of Mark Gidge as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon05/01/2010
Director's details changed for Philip David White on 2010-01-06
dot icon05/01/2010
Director's details changed for Mark Jonathan Gidge on 2010-01-06
dot icon22/12/2009
Appointment of Mr Frederick Yue as a director
dot icon20/08/2009
Certificate of change of name
dot icon08/03/2009
Full accounts made up to 2008-03-31
dot icon03/02/2009
Appointment Terminated Director sean read
dot icon19/11/2008
Return made up to 20/11/08; full list of members
dot icon10/11/2008
Appointment Terminated Director christopher ellis
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 20/11/07; full list of members
dot icon12/02/2007
New director appointed
dot icon03/01/2007
New secretary appointed
dot icon03/01/2007
Secretary resigned
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 20/11/06; full list of members
dot icon12/10/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon14/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon30/07/2006
Certificate of re-registration from Public Limited Company to Private
dot icon30/07/2006
Re-registration of Memorandum and Articles
dot icon30/07/2006
Application for reregistration from PLC to private
dot icon30/07/2006
Resolutions
dot icon30/07/2006
Resolutions
dot icon23/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/02/2006
Particulars of mortgage/charge
dot icon06/12/2005
Return made up to 20/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2005-03-31
dot icon12/12/2004
Return made up to 20/11/04; full list of members
dot icon17/10/2004
Particulars of mortgage/charge
dot icon24/06/2004
Full accounts made up to 2004-03-31
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
New secretary appointed
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Return made up to 20/11/03; full list of members
dot icon08/04/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon06/12/2002
Director resigned
dot icon06/12/2002
Return made up to 20/11/02; full list of members
dot icon05/11/2002
Director resigned
dot icon21/07/2002
Full accounts made up to 2002-03-31
dot icon08/05/2002
Director resigned
dot icon22/11/2001
Return made up to 20/11/01; full list of members
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon11/04/2001
New director appointed
dot icon01/03/2001
Auditor's resignation
dot icon19/02/2001
New director appointed
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
New secretary appointed
dot icon17/12/2000
Return made up to 20/11/00; full list of members
dot icon17/12/2000
Director's particulars changed
dot icon09/08/2000
Full accounts made up to 2000-03-31
dot icon07/06/2000
Secretary resigned
dot icon07/06/2000
New secretary appointed
dot icon10/01/2000
Director resigned
dot icon24/11/1999
Return made up to 20/11/99; full list of members
dot icon11/11/1999
Director's particulars changed
dot icon04/08/1999
Full accounts made up to 1999-03-31
dot icon08/07/1999
New director appointed
dot icon06/05/1999
Registered office changed on 07/05/99 from: calvert house 5 calvert avenue london E2 7JP
dot icon06/04/1999
Certificate of change of name
dot icon24/11/1998
Return made up to 20/11/98; full list of members
dot icon08/11/1998
New director appointed
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon08/12/1997
Return made up to 20/11/97; no change of members
dot icon03/08/1997
Full accounts made up to 1997-03-31
dot icon05/03/1997
Memorandum and Articles of Association
dot icon05/03/1997
Resolutions
dot icon10/12/1996
Director's particulars changed
dot icon27/11/1996
Return made up to 20/11/96; full list of members
dot icon01/09/1996
Certificate of re-registration from Private to Public Limited Company
dot icon01/09/1996
Auditor's report
dot icon01/09/1996
Auditor's statement
dot icon01/09/1996
Balance Sheet
dot icon01/09/1996
Re-registration of Memorandum and Articles
dot icon01/09/1996
Declaration on reregistration from private to PLC
dot icon01/09/1996
Application for reregistration from private to PLC
dot icon01/09/1996
Resolutions
dot icon01/09/1996
Resolutions
dot icon26/06/1996
Full accounts made up to 1996-03-31
dot icon15/04/1996
Ad 29/03/96--------- £ si 499000@1=499000 £ ic 1000/500000
dot icon15/04/1996
Ad 15/12/95-20/12/95 £ si 998@1=998 £ ic 2/1000
dot icon15/04/1996
Nc inc already adjusted 29/03/96
dot icon15/04/1996
Memorandum and Articles of Association
dot icon15/04/1996
Resolutions
dot icon15/04/1996
Resolutions
dot icon15/04/1996
Resolutions
dot icon15/04/1996
Resolutions
dot icon27/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon21/11/1995
Return made up to 20/11/95; full list of members
dot icon21/11/1995
Director's particulars changed
dot icon19/11/1995
Secretary resigned
dot icon19/11/1995
New secretary appointed
dot icon13/11/1995
Full accounts made up to 1994-12-31
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/06/1995
Particulars of mortgage/charge
dot icon28/03/1995
Particulars of mortgage/charge
dot icon08/03/1995
Particulars of mortgage/charge
dot icon06/03/1995
Particulars of mortgage/charge
dot icon06/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 20/11/94; full list of members
dot icon23/11/1994
Director's particulars changed
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Return made up to 20/11/93; full list of members
dot icon07/10/1993
Resolutions
dot icon07/10/1993
New secretary appointed
dot icon07/10/1993
New director appointed
dot icon07/10/1993
New director appointed
dot icon30/09/1993
Particulars of mortgage/charge
dot icon06/04/1993
Return made up to 20/11/92; full list of members
dot icon16/03/1993
Full accounts made up to 1992-12-31
dot icon27/01/1993
Registered office changed on 28/01/93 from: calvert house 5 calvert st london E2 7JP
dot icon04/01/1993
Memorandum and Articles of Association
dot icon04/01/1993
New secretary appointed
dot icon04/01/1993
Secretary resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
New director appointed
dot icon04/01/1993
Registered office changed on 05/01/93 from: 25-26 albemarle street london W1X 4AD
dot icon15/12/1992
Certificate of change of name
dot icon10/12/1992
Declaration of satisfaction of mortgage/charge
dot icon14/06/1992
Full accounts made up to 1991-12-31
dot icon04/05/1992
Director resigned
dot icon26/03/1992
Director resigned;new director appointed
dot icon23/01/1992
Certificate of change of name
dot icon18/12/1991
Return made up to 20/11/91; no change of members
dot icon07/05/1991
Full accounts made up to 1990-12-31
dot icon10/02/1991
Return made up to 20/11/90; no change of members
dot icon06/02/1991
Resolutions
dot icon30/04/1990
Full accounts made up to 1989-12-31
dot icon28/01/1990
Return made up to 20/11/89; full list of members
dot icon05/11/1989
Full accounts made up to 1988-12-31
dot icon30/01/1989
Registered office changed on 31/01/89 from: 50 stratton street london W1X 6AU
dot icon30/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon18/10/1988
Certificate of change of name
dot icon08/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1988
Particulars of mortgage/charge
dot icon15/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielden, David Shaw
Director
12/02/2001 - 31/07/2006
35
Dunne, Steven Michael
Director
09/08/2011 - Present
33
Moulton, Nicholas John
Director
20/09/1993 - 31/12/1999
10
Butterfield, Mark Clifford
Director
20/09/1993 - 30/03/2004
23
White, Philip David
Director
31/07/2006 - Present
33

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 PARAMOUNT COMPUTER RENTALS LIMITED

PARAMOUNT COMPUTER RENTALS LIMITED is an(a) Dissolved company incorporated on 15/06/1988 with the registered office located at Wimbledon Bridge House, 1 Hartfield Road London, SW19 3RU. 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 PARAMOUNT COMPUTER RENTALS LIMITED?

toggle

PARAMOUNT COMPUTER RENTALS LIMITED is currently Dissolved. It was registered on 15/06/1988 and dissolved on 06/08/2012.

Where is PARAMOUNT COMPUTER RENTALS LIMITED located?

toggle

PARAMOUNT COMPUTER RENTALS LIMITED is registered at Wimbledon Bridge House, 1 Hartfield Road London, SW19 3RU.

What does PARAMOUNT COMPUTER RENTALS LIMITED do?

toggle

PARAMOUNT COMPUTER RENTALS LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for PARAMOUNT COMPUTER RENTALS LIMITED?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.