This company is commonly known as Paragon Customer Communications (finsbury Circus) Limited. The company was founded 18 years ago and was given the registration number 05520917. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, . This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | PARAGON CUSTOMER COMMUNICATIONS (FINSBURY CIRCUS) LIMITED |
---|---|---|
Company Number | : | 05520917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2005 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom, EC2M 7EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, Ireland, D16X 8C3 | Secretary | 22 June 2018 | Active |
Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 22 June 2018 | Active |
Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 22 June 2018 | Active |
Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 22 June 2018 | Active |
One Tudor Street, London, United Kingdom, EC4Y 0AH | Secretary | 01 November 2015 | Active |
33 Seething Wells Lane, Surbiton, KT6 5NA | Secretary | 28 July 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 July 2005 | Active |
Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 06 August 2009 | Active |
Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 15 June 2015 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 01 August 2014 | Active |
33 Seething Wells Lane, Surbiton, KT6 5NA | Director | 28 July 2005 | Active |
One Tudor Street, London, EC4Y 0AH | Director | 15 June 2015 | Active |
9, Norfolk Mansions, Prince Of Wales Drive, London, United Kingdom, SW11 4HL | Director | 29 September 2009 | Active |
Latton House, Latton, Cricklade, Swindon, England, SN6 6DP | Director | 29 September 2009 | Active |
St Ives House Lavington Street, London, SE1 0NX | Corporate Director | 28 July 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 July 2005 | Active |
Paragon Customer Communications Ltd | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom, EC2M 7EB |
Nature of control | : |
|
St Ives Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Tudor Street, London, England, EC4Y 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-06 | Gazette | Gazette notice voluntary. | Download |
2022-11-24 | Dissolution | Dissolution application strike off company. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Officers | Change person secretary company with change date. | Download |
2022-06-23 | Change of name | Certificate change of name company. | Download |
2022-03-01 | Accounts | Accounts with accounts type small. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-02-24 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type full. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Change of name | Certificate change of name company. | Download |
2018-06-24 | Officers | Termination director company with name termination date. | Download |
2018-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-24 | Accounts | Change account reference date company current shortened. | Download |
2018-06-24 | Officers | Termination director company with name termination date. | Download |
2018-06-24 | Officers | Termination director company with name termination date. | Download |
2018-06-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.