Company NameParagon 5 Sports Ltd
Company StatusDissolved
Company Number07776935
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gyula Prader
Date of BirthMay 1984 (Born 39 years ago)
NationalityHungarian
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Powdene House Pudding Chare Street
Newcastle Upon Tyne
Tyne And Wear North East England
NE1 1UE
Director NameMr Gabor Szucs
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityHungarian
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Powdene House Pudding Chare Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1UE
Director NameMr Marcell Szucs
Date of BirthAugust 1987 (Born 36 years ago)
NationalityHungarian
StatusResigned
Appointed01 October 2011(2 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Powdene House Pudding Chare Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1UE

Contact

Websiteparagon5.co.uk

Location

Registered AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Gabor Szucs
50.00%
Ordinary
50 at £1Gyula Prader
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,692
Cash£107
Current Liabilities£8,965

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
11 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 December 2012Registered office address changed from 6 Powdene House Pudding Chare Street Newcastle upon Tyne Tyne and Wear NE1 1UE on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 6 Powdene House Pudding Chare Street Newcastle upon Tyne Tyne and Wear NE1 1UE on 10 December 2012 (1 page)
13 September 2012Termination of appointment of Marcell Szucs as a director (1 page)
13 September 2012Termination of appointment of Marcell Szucs as a director (1 page)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
24 August 2012Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
24 August 2012Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
21 March 2012Appointment of Mr Marcell Szucs as a director (2 pages)
21 March 2012Appointment of Mr Marcell Szucs as a director (2 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)