Company NameParamount Business Solutions UK Ltd
Company StatusDissolved
Company Number04434370
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameParamount Business Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameShamsul Qamar Hayat
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaconsfield Street
Haslingden
Lancashire
BB4 5TD
Secretary NameIbraar Hayat
NationalityBritish
StatusClosed
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address1 Beaconsfield Street
Haslingden
Lancashire
BB4 5TD
Director NameNadeem Ahmad Sheikh
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed17 May 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 2004)
RoleCompany Director
Correspondence Address14 Montrose Avenue
Slough
Berkshire
SL1 4TN
Secretary NameMr Aqeel Lone
NationalityBritish
StatusResigned
Appointed17 May 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address68 Eltham Avenue
Slough
Berkshire
SL1 5UP
Secretary NameShamsul Qamar Hayat
NationalityBritish
StatusResigned
Appointed22 June 2004(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaconsfield Street
Haslingden
Lancashire
BB4 5TD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressRoom 49 4th Floor
Clayton House
Piccadilly
Manchester
M1 2AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£14,446
Gross Profit£12,117
Net Worth£2,522
Cash£707
Current Liabilities£2,500

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2006Application for striking-off (1 page)
20 May 2005Return made up to 09/05/05; full list of members (6 pages)
21 February 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
20 August 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
6 July 2004Return made up to 09/05/04; full list of members (6 pages)
6 July 2004New secretary appointed (2 pages)
7 May 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: unit 6 111 whitby rd slough SL1 3DR (1 page)
28 February 2004New director appointed (2 pages)
31 August 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 31/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2002New secretary appointed (1 page)
24 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)