This company is commonly known as Paradon Distribution Llp. The company was founded 3 years ago and was given the registration number OC434385. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.
Name | : | PARADON DISTRIBUTION LLP |
---|---|---|
Company Number | : | OC434385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2020 |
End of financial year | : | 05 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, United Kingdom, WD63SY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, United Kingdom, WD6 3SY | Llp Designated Member | 30 November 2020 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, United Kingdom, WD6 3SY | Llp Designated Member | 01 May 2021 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, United Kingdom, WD6 3SY | Llp Designated Member | 01 April 2021 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, United Kingdom, WD63SY | Llp Designated Member | 25 November 2020 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, United Kingdom, WD6 3SY | Llp Designated Member | 01 February 2021 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, United Kingdom, WD6 3SY | Llp Designated Member | 25 November 2020 | Active |
Mr Ewan Keirs | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, United Kingdom, WD6 3SY |
Nature of control | : |
|
Mr Darren Lynch | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, United Kingdom, WD6 3SY |
Nature of control | : |
|
Mr Gabriel Cretu | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, United Kingdom, WD6 3SY |
Nature of control | : |
|
Mr Dylan Jack Glen | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2002 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, United Kingdom, WD6 3SY |
Nature of control | : |
|
Mr Jamie Bryce Easton | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2000 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, United Kingdom, WD6 3SY |
Nature of control | : |
|
Mr Jack Miller | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, United Kingdom, WD63SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-15 | Gazette | Gazette notice compulsory. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2021-08-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-08-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-07-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-07-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-04-30 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-02-17 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-12-21 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-11-25 | Incorporation | Incorporation limited liability partnership. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.