Company NameParamount Force Promotions Limited
Company StatusDissolved
Company Number04223869
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date3 January 2017 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Johnson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mereland Avenue
Didsbury
Manchester
M20 6SF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Contact

Websiteparamountforce.com

Location

Registered Address27 Blossom Street
Manchester
M4 6AJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Jonathan Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,502
Current Liabilities£82,347

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
7 October 2016Application to strike the company off the register (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
24 June 2014Director's details changed for Jonathan Johnson on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Jonathan Johnson on 24 June 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
21 May 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
21 May 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
20 May 2013Registered office address changed from 2Nd-3Rd-4Th Floors Michelle House 16 Chorlton Street Manchester M1 3HW England on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 2Nd-3Rd-4Th Floors Michelle House 16 Chorlton Street Manchester M1 3HW England on 20 May 2013 (1 page)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from 41 Great Ancoats Street Manchester M4 5AB England on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 41 Great Ancoats Street Manchester M4 5AB England on 24 April 2012 (1 page)
5 March 2012Registered office address changed from 2Nd 3Rd 4Th Floors Michelle House 16 Chorlton Street Manchester M1 3HW England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 2Nd 3Rd 4Th Floors Michelle House 16 Chorlton Street Manchester M1 3HW England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 2Nd 3Rd 4Th Floors Michelle House 16 Chorlton Street Manchester M1 3HW England on 5 March 2012 (1 page)
11 November 2011Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages)
11 November 2011Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages)
23 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 7 July 2011 (1 page)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
11 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009Return made up to 29/05/09; full list of members (3 pages)
23 June 2009Return made up to 29/05/09; full list of members (3 pages)
8 December 2008Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page)
8 December 2008Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from c/o richard davison associates yorkshire bank chambers the square retford nottinghamshire DN22 6DQ (1 page)
21 November 2008Registered office changed on 21/11/2008 from c/o richard davison associates yorkshire bank chambers the square retford nottinghamshire DN22 6DQ (1 page)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
21 June 2007Return made up to 29/05/07; full list of members (2 pages)
21 June 2007Return made up to 29/05/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2006Return made up to 29/05/06; full list of members (2 pages)
1 August 2006Return made up to 29/05/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 July 2005Return made up to 29/05/05; full list of members (2 pages)
6 July 2005Return made up to 29/05/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 June 2004Return made up to 29/05/04; full list of members (2 pages)
9 June 2004Return made up to 29/05/04; full list of members (2 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 June 2003Return made up to 29/05/03; full list of members (2 pages)
13 June 2003Return made up to 29/05/03; full list of members (2 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 June 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
27 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
25 June 2001Registered office changed on 25/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 May 2001Incorporation (31 pages)
29 May 2001Incorporation (31 pages)