Company NameParagise Limited
Company StatusDissolved
Company NumberSC346281
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Chhail Bihari Kanhiyalal Agarwal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySingaporean
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressMelville Park 26 Simei Street 1
Unit 1104
Singapore
529947
Director NameMr Parag Agarwal
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceIndia
Correspondence Address24 Craigpark
Glasgow
G31 2LZ
Scotland
Secretary NameMr Parag Agarwal
NationalityIndian
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Craigpark
Glasgow
G31 2LZ
Scotland
Director NameMr Rajan Pandey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(10 months, 4 weeks after company formation)
Appointment Duration9 years (closed 17 July 2018)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address24 Craigpark
Glasgow
Lanarkshire
G31 2LZ
Scotland
Secretary NameMr Rajan Pandey
NationalityBritish
StatusClosed
Appointed22 June 2009(10 months, 4 weeks after company formation)
Appointment Duration9 years (closed 17 July 2018)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address24 Craigpark
Glasgow
Lanarkshire
G31 2LZ
Scotland

Contact

Websiteparagise.com
Email address[email protected]
Telephone07 971600234
Telephone regionMobile

Location

Registered Address24 Craigpark
Glasgow
G31 2LZ
Scotland
ConstituencyGlasgow North East
WardEast Centre

Financials

Year2013
Net Worth-£12,670
Cash£250
Current Liabilities£29,575

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
8 October 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 October 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
26 June 2016Micro company accounts made up to 31 July 2015 (4 pages)
26 June 2016Micro company accounts made up to 31 July 2015 (4 pages)
15 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(6 pages)
15 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(6 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
24 August 2012Director's details changed for Mr Parag Agarwal on 5 August 2011 (2 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
24 August 2012Director's details changed for Mr Parag Agarwal on 5 August 2011 (2 pages)
24 August 2012Secretary's details changed for Mr Parag Agarwal on 5 August 2011 (1 page)
24 August 2012Director's details changed for Mr Parag Agarwal on 5 August 2011 (2 pages)
24 August 2012Secretary's details changed for Mr Parag Agarwal on 5 August 2011 (1 page)
24 August 2012Secretary's details changed for Mr Parag Agarwal on 5 August 2011 (1 page)
3 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
30 August 2010Director's details changed for Mr Chhail Bihari Kanhiyalal Agarwal on 29 July 2010 (2 pages)
30 August 2010Director's details changed for Rajan Pandey on 29 July 2010 (2 pages)
30 August 2010Director's details changed for Mr Parag Agarwal on 29 July 2010 (2 pages)
30 August 2010Secretary's details changed for Mr Parag Agarwal on 29 July 2010 (2 pages)
30 August 2010Director's details changed for Mr Parag Agarwal on 29 July 2010 (2 pages)
30 August 2010Director's details changed for Mr Chhail Bihari Kanhiyalal Agarwal on 29 July 2010 (2 pages)
30 August 2010Secretary's details changed for Mr Parag Agarwal on 29 July 2010 (2 pages)
30 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
30 August 2010Director's details changed for Rajan Pandey on 29 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 August 2009Return made up to 29/07/09; full list of members (4 pages)
5 August 2009Return made up to 29/07/09; full list of members (4 pages)
15 July 2009Director and secretary appointed rajan pandey (4 pages)
15 July 2009Director and secretary appointed rajan pandey (4 pages)
24 June 2009Registered office changed on 24/06/2009 from flat 2.1 240 wallace street glasgow lanarkshire G58AS scotland (1 page)
24 June 2009Registered office changed on 24/06/2009 from flat 2.1 240 wallace street glasgow lanarkshire G58AS scotland (1 page)
24 June 2009Director and secretary's change of particulars / parag agarwal / 17/06/2009 (2 pages)
24 June 2009Director and secretary's change of particulars / parag agarwal / 17/06/2009 (2 pages)
29 July 2008Incorporation (11 pages)
29 July 2008Incorporation (11 pages)