PARACCEL LIMITED
Status | DISSOLVED |
Company No. | 07621740 |
Category | Private Limited Company |
Incorporated | 04 May 2011 |
Age | 13 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 09 Dec 2014 |
Years | 9 years, 5 months, 18 days |
SUMMARY
PARACCEL LIMITED is an dissolved private limited company with number 07621740. It was incorporated 13 years, 23 days ago, on 04 May 2011 and it was dissolved 9 years, 5 months, 18 days ago, on 09 December 2014. The company address is 125 London Wall, London, EC2Y 5AL, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Dec 2014
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-30
New address: 125 London Wall London EC2Y 5AL
Old address: Lacon House 84 Theobalds Road London WC1X 8RW
Documents
Dissolution application strike off company
Date: 14 Aug 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint corporate secretary company with name date
Date: 03 Jul 2013
Action Date: 14 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2013-06-14
Officer name: Eps Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 03 Jul 2013
Action Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-06-14
Officer name: One Stop Accounting Services & Solutions Ltd
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Change registered office address company with date old address
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-05
Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom
Documents
Move registers to sail company
Date: 05 Jun 2013
Category: Address
Type: AD03
Documents
Appoint person director company with name date
Date: 14 May 2013
Action Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-04-24
Officer name: Fred Gallagher
Documents
Appoint person director company with name date
Date: 14 May 2013
Action Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marc Monahan
Appointment date: 2013-04-24
Documents
Termination director company with name termination date
Date: 14 May 2013
Action Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Zane
Termination date: 2013-04-24
Documents
Termination director company with name termination date
Date: 14 May 2013
Action Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Berger
Termination date: 2013-04-24
Documents
Accounts with accounts type full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Change registered office address company with date old address
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Address
Type: AD01
Old address: Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG England
Change date: 2012-03-30
Documents
Change corporate secretary company with change date
Date: 15 Sep 2011
Action Date: 04 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-04
Officer name: Onestop Accounting Limited
Documents
Appoint corporate secretary company with name date
Date: 14 Sep 2011
Action Date: 04 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2011-05-04
Officer name: Onestop Accounting Limited
Documents
Change account reference date company current shortened
Date: 29 Jul 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-05-31
Documents
Some Companies
97 DUDLEY ROAD,STOURBRIDGE,DY9 8EU
Number: | 01963526 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOURNEY TIME PRODUCTIONS LIMITED
44 TORRINGTON PARK,LONDON,N12 9TP
Number: | 08249058 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT, STADIUM ROAD,WIRRAL,CH62 3RP
Number: | 10983112 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL024328 |
Status: | ACTIVE |
Category: | Limited Partnership |
LYTCHETT HOUSE, 13 FREELAND PARK,POOLE,BH16 6FA
Number: | 11916246 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 COGGESHALL ROAD,COLCHESTER,CO6 1HT
Number: | 03621345 |
Status: | ACTIVE |
Category: | Private Limited Company |