PARIDEAN FINANCE LIMITED

Register to unlock more data on OkredoRegister

PARIDEAN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02494197

Incorporation date

19/04/1990

Size

Dormant

Contacts

Registered address

Registered address

Sfp, 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1990)
dot icon12/10/2019
Final Gazette dissolved following liquidation
dot icon12/07/2019
Return of final meeting in a members' voluntary winding up
dot icon13/05/2019
Liquidators' statement of receipts and payments to 2019-03-25
dot icon24/05/2018
Registered office address changed from C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Herts WD17 1HP to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2018-05-24
dot icon22/05/2018
Appointment of a voluntary liquidator
dot icon22/05/2018
Resolutions
dot icon22/05/2018
Declaration of solvency
dot icon28/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon06/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon09/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon16/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon17/06/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon03/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon17/01/2014
Registered office address changed from C/O Hillier Hopkins, Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 2014-01-17
dot icon16/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon20/04/2010
Director's details changed for Derek Anthony Beevor on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/05/2009
Return made up to 09/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 09/04/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/06/2007
Return made up to 09/04/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/07/2006
New secretary appointed
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Secretary resigned
dot icon03/05/2006
Return made up to 09/04/06; full list of members
dot icon03/05/2006
Registered office changed on 03/05/06 from: charter court midland road hemel hempstead hertfordshire HP2 5GE
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/06/2005
Return made up to 09/04/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/06/2004
Return made up to 09/04/04; full list of members
dot icon17/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon17/04/2003
Return made up to 09/04/03; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon18/04/2002
Return made up to 20/04/02; full list of members
dot icon06/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon08/05/2001
Return made up to 20/04/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-04-30
dot icon26/05/2000
Registered office changed on 26/05/00 from: charter court midland road hemel hempstead hertfordshire HP2 5GE
dot icon22/05/2000
Return made up to 20/04/00; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-04-30
dot icon06/05/1999
Return made up to 20/04/99; no change of members
dot icon21/01/1999
Registered office changed on 21/01/99 from: st martins house 31-35 clarendon road watford hertfordshire WD1 1JA
dot icon06/11/1998
Accounts for a small company made up to 1998-04-30
dot icon28/04/1998
Return made up to 20/04/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-04-30
dot icon27/04/1997
Return made up to 20/04/97; full list of members
dot icon17/09/1996
Accounts for a small company made up to 1996-04-30
dot icon16/04/1996
Return made up to 20/04/96; no change of members
dot icon08/03/1996
Full accounts made up to 1995-04-30
dot icon12/04/1995
Return made up to 20/04/95; full list of members
dot icon18/10/1994
Accounts for a small company made up to 1994-04-30
dot icon04/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1994
Return made up to 20/04/94; change of members
dot icon25/04/1994
Director resigned;new director appointed
dot icon17/08/1993
Accounts for a small company made up to 1993-04-30
dot icon29/04/1993
Return made up to 20/04/93; no change of members
dot icon13/08/1992
Accounts for a small company made up to 1992-04-30
dot icon30/04/1992
Return made up to 20/04/92; full list of members
dot icon10/12/1991
Accounts for a small company made up to 1991-04-30
dot icon26/06/1991
Registered office changed on 26/06/91 from: 5 timeshousee the marlowes hemel hempstead herts HP1 1BB
dot icon24/07/1990
Accounting reference date notified as 30/04
dot icon20/06/1990
Memorandum and Articles of Association
dot icon20/06/1990
Registered office changed on 20/06/90 from: 2 baches street london N1 6UB
dot icon18/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1990
Certificate of change of name
dot icon12/06/1990
Resolutions
dot icon20/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2017
dot iconLast change occurred
29/04/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2017
dot iconNext account date
29/04/2018
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gascoigne, Roy
Director
13/09/1993 - 30/06/2006
1
Beevor, Derek Anthony
Secretary
12/09/1993 - 30/06/2006
-
Beevor, Derek Anthony
Director
12/09/1993 - Present
7
Beevor, Bernadette
Secretary
30/06/2006 - Present
3

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 PARIDEAN FINANCE LIMITED

PARIDEAN FINANCE LIMITED is an(a) Dissolved company incorporated on 19/04/1990 with the registered office located at Sfp, 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There are currently 2 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 PARIDEAN FINANCE LIMITED?

toggle

PARIDEAN FINANCE LIMITED is currently Dissolved. It was registered on 19/04/1990 and dissolved on 11/10/2019.

Where is PARIDEAN FINANCE LIMITED located?

toggle

PARIDEAN FINANCE LIMITED is registered at Sfp, 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does PARIDEAN FINANCE LIMITED do?

toggle

PARIDEAN FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PARIDEAN FINANCE LIMITED?

toggle

The latest filing was on 12/10/2019: Final Gazette dissolved following liquidation.