UKBizDB.co.uk

PARADISE LOUNGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paradise Lounge Limited. The company was founded 5 years ago and was given the registration number 11640958. The firm's registered office is in WARRINGTON. You can find them at 453 Warrington Road, Culcheth, Warrington, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PARADISE LOUNGE LIMITED
Company Number:11640958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:453 Warrington Road, Culcheth, Warrington, England, WA3 5SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
453, Warrington Road, Culcheth, Warrington, England, WA3 5SJ

Director10 January 2022Active
453, Warrington Road, Culcheth, Warrington, England, WA3 5SJ

Director24 October 2018Active
453, Warrington Road, Culcheth, Warrington, England, WA3 5SJ

Director24 October 2018Active

People with Significant Control

Mr Radwan Abdulhakim Issa Albarouni
Notified on:23 October 2019
Status:Active
Date of birth:June 1987
Nationality:Libyan
Country of residence:England
Address:453, Warrington Road, Warrington, England, WA3 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Dow Rujipong
Notified on:24 October 2018
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:453, Warrington Road, Warrington, England, WA3 5SJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Gultekin Polat
Notified on:24 October 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:453, Warrington Road, Warrington, England, WA3 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Gazette

Gazette dissolved voluntary.

Download
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-08Dissolution

Dissolution application strike off company.

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download
2020-03-03Persons with significant control

Withdrawal of the persons with significant control register information from the public register.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.