Company NameParadise Island Developments Ltd
Company StatusDissolved
Company Number07202547
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Stephen Cook
StatusClosed
Appointed23 March 2011(12 months after company formation)
Appointment Duration7 years, 6 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address10 Grand Drive
Leigh-On-Sea
Essex
SS9 1BG
Director NameMr Brian John Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(12 months after company formation)
Appointment Duration7 years, 5 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Road
Leigh-On-Sea
Essex
SS9 2JX
Director NameMr George Ronald Frost
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hardys Way
Canvey Island
Essex
SS8 9PT
Director NameMr Brian Edward Nuttgens
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Broughton Road
Hadleigh
Essex
SS7 2HD

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,155
Cash£265
Current Liabilities£15,004

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

24 August 2014Delivered on: 29 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 7 February 2014
Persons entitled: Svenska Handelbanken Ab

Classification: A registered charge
Particulars: Crystal house, 1 the approach, rayleigh, essex SS6 9AA. Notification of addition to or amendment of charge.
Outstanding
24 January 2014Delivered on: 7 February 2014
Persons entitled: Svenska Handelsbanken Ab

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
25 June 2018Application to strike the company off the register (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
10 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Registration of charge 072025470003, created on 24 August 2014 (11 pages)
29 August 2014Registration of charge 072025470003, created on 24 August 2014 (11 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
7 February 2014Registration of charge 072025470002 (14 pages)
7 February 2014Registration of charge 072025470002 (14 pages)
7 February 2014Registration of charge 072025470001 (15 pages)
7 February 2014Registration of charge 072025470001 (15 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 July 2011Appointment of Mr Stephen Cook as a secretary (2 pages)
6 July 2011Appointment of Mr Stephen Cook as a secretary (2 pages)
15 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
14 June 2011Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 14 June 2011 (1 page)
14 June 2011Appointment of Mr Brian John Strickland as a director (2 pages)
14 June 2011Termination of appointment of George Frost as a director (1 page)
14 June 2011Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 14 June 2011 (1 page)
14 June 2011Termination of appointment of George Frost as a director (1 page)
14 June 2011Appointment of Mr Brian John Strickland as a director (2 pages)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Brian Nuttgens as a director (2 pages)
13 April 2011Termination of appointment of Brian Nuttgens as a director (2 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)