Company NameParoxumos Limited
Company StatusDissolved
Company Number08406962
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDerrick Sterling Trimble
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Maldon Road
Danbury
Chelmsford
Essex
CM3 4QQ
Secretary NameGeorgina Trimble
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address8a Maldon Road
Danbury
Chelmsford
Essex
CM3 4QQ

Contact

Websitewww.paroxumos.net

Location

Registered Address8a Maldon Road
Danbury
Chelmsford
Essex
CM3 4QQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Derrick Trimble
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
3 July 2017Application to strike the company off the register (3 pages)
3 July 2017Application to strike the company off the register (3 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
14 November 2014Accounts made up to 28 February 2014 (2 pages)
14 November 2014Accounts made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (3 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (3 pages)
2 May 2013Registered office address changed from 49 Tattersalls Chase Southminster Essex CM0 7EG United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 49 Tattersalls Chase Southminster Essex CM0 7EG United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 49 Tattersalls Chase Southminster Essex CM0 7EG United Kingdom on 2 May 2013 (1 page)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)