Dissolved
Dissolved 2014-09-09
Company Information for PARAMEX GROUP LIMITED
LEAMINGTON SPA, WARWICKSHIRE, CV32,
|
Company Registration Number
06456508
Private Limited Company
Dissolved Dissolved 2014-09-09 |
Company Name | ||
---|---|---|
PARAMEX GROUP LIMITED | ||
Legal Registered Office | ||
LEAMINGTON SPA WARWICKSHIRE | ||
Previous Names | ||
|
Company Number | 06456508 | |
---|---|---|
Date formed | 2007-12-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-09-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-30 06:34:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP HANDS |
||
ALEXIS JOHN CHARLES HEADINGTON YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP HANDS |
Company Secretary | ||
PETER GEORGIADES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRECT ADVANTAGE LIMITED | Director | 2014-01-13 | CURRENT | 2013-05-24 | Active | |
SCP MIDLANDS LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
DOEBANK DEVELOPMENTS LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
2017 (COVENTRY) LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
CHR VENTURES LIMITED | Director | 2010-08-16 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
SIX ZEROS LIMITED | Director | 2010-06-07 | CURRENT | 2008-06-06 | Active - Proposal to Strike off | |
PARAMEX LIMITED | Director | 2010-05-24 | CURRENT | 2000-01-06 | Active | |
PARAMEX DTC LIMITED | Director | 2009-10-27 | CURRENT | 2009-09-23 | Dissolved 2015-01-13 | |
DIRECT ADVANTAGE LIMITED | Director | 2014-01-13 | CURRENT | 2013-05-24 | Active | |
@DESIGN LIMITED | Director | 1998-10-15 | CURRENT | 1998-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 18/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEXIS JOHN CHARLES HEADINGTON YATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP HANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGIADES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 20A THE BOROUGH HINCKLEY LEICESTERSHIRE LE10 1NL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/12/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/12/10 FULL LIST | |
RES15 | CHANGE OF NAME 24/06/2010 | |
CERTNM | COMPANY NAME CHANGED SPECIALIST ENGINEERING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 09/08/10 | |
AR01 | 19/12/09 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 18/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
MISC | AMENDING FORM 88(2) ALLOTTING 99 SHARES OF £1 | |
88(2) | AD 18/02/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PARAMEX GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |