Company NameParamour Limited
Company StatusDissolved
Company Number04054633
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)
Previous NameTayvin 212 Limited

Directors

Director NameDavid Michael Weekes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address1 Monks Farm Cottages
Pantlings Lane Cogglesdon Road
Kelvedon
Essex
CO5 9PG
Secretary NameJacqueline Taylor Roberts
NationalityBritish
StatusClosed
Appointed24 October 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address3 Friars Hall Cottage
Tye Road, Elmstead Market
Colchester
Essex
CO7 7BB
Director NameMatthew Robin Collen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address44 Young Street
Cambridge
CB1 2LZ
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE

Location

Registered Address1 Monks Farm Cottages
Pantlings Lane Coggleshall Road
Kelvedon
Essex
CO5 9PG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
10 November 2000Company name changed tayvin 212 LIMITED\certificate issued on 13/11/00 (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
26 October 2000Registered office changed on 26/10/00 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)