Background WavePink WaveYellow Wave

PARIO AU LIMITED (06428238)

PARIO AU LIMITED (06428238) is a dissolved UK company. incorporated on 15 November 2007. with registered office in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PARIO AU LIMITED has been registered for 18 years. Current directors include GOLD, Jonathan Paul.

Company Number
06428238
Status
dissolved
Type
ltd
Incorporated
15 November 2007
Age
18 years
Address
7 Balliol Court, Darlington, DL1 2YJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOLD, Jonathan Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARIO AU LIMITED

PARIO AU LIMITED is an dissolved company incorporated on 15 November 2007 with the registered office located in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PARIO AU LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06428238

LTD Company

Age

18 Years

Incorporated 15 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 29 December 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 December 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

NORHAM HOUSE 1150 LIMITED
From: 15 November 2007To: 9 April 2008
Contact
Address

7 Balliol Court Darlington, DL1 2YJ,

Previous Addresses

Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England
From: 15 August 2017To: 10 February 2021
34 Moor Crescent Newcastle upon Tyne NE3 4AP
From: 26 July 2011To: 15 August 2017
Newcastle Business Village 33 Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ United Kingdom
From: 17 November 2009To: 26 July 2011
C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom
From: 15 November 2007To: 17 November 2009
Timeline

13 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Mar 10
Funding Round
Mar 12
Funding Round
Mar 12
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Jun 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Jun 19
Director Joined
Jun 19
Director Left
Oct 22
Director Left
Oct 22
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GOLD, Jonathan Paul

Active
Balliol Court, DarlingtonDL1 2YJ
Born November 1961
Director
Appointed 02 Apr 2008

STEIN, Iain

Resigned
50 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Secretary
Appointed 02 Apr 2008
Resigned 31 Dec 2011

MUCKLE SECRETARY LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate secretary
Appointed 15 Nov 2007
Resigned 02 Apr 2008

CATHEY, Christopher James, Dr

Resigned
Balliol Court, DarlingtonDL1 2YJ
Born December 1968
Director
Appointed 06 Jun 2019
Resigned 04 Oct 2022

HISCOCKS, Peter Gerard

Resigned
50 High Street, HinxtonCB10 1QY
Born January 1955
Director
Appointed 02 Apr 2008
Resigned 09 Jun 2017

POPE, David John

Resigned
Moor Crescent, Newcastle Upon TyneNE3 4AP
Born April 1968
Director
Appointed 10 Mar 2010
Resigned 18 Sept 2013

WHITE, John Charles

Resigned
Balliol Court, DarlingtonDL1 2YJ
Born April 1953
Director
Appointed 01 Feb 2012
Resigned 04 Oct 2022

MUCKLE DIRECTOR LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate director
Appointed 15 Nov 2007
Resigned 02 Apr 2008

Persons with significant control

1

Mr Jonathan Paul Gold

Active
Balliol Court, DarlingtonDL1 2YJ
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
31 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 November 2022
DS01DS01
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Resolution
28 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Capital Return Purchase Own Shares
29 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Legacy
8 December 2008
225Change of Accounting Reference Date
Legacy
28 November 2008
363aAnnual Return
Legacy
6 May 2008
287Change of Registered Office
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
17 April 2008
MEM/ARTSMEM/ARTS
Resolution
16 April 2008
RESOLUTIONSResolutions
Memorandum Articles
14 April 2008
MEM/ARTSMEM/ARTS
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2007
NEWINCIncorporation