Company NameParagon 5 Travelling Ltd
Company StatusDissolved
Company Number08186463
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Gyula Prader
Date of BirthMay 1984 (Born 40 years ago)
NationalityHungarian
StatusClosed
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMr Gabor Szucs
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityHungarian
StatusClosed
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ

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

Financials

Year2013
Net Worth-£758
Cash£312
Current Liabilities£1,170

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (2 pages)
9 November 2016Application to strike the company off the register (2 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 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
(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
(3 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
(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
(3 pages)
10 December 2012Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE England on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE England on 10 December 2012 (1 page)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)