Company NameParadigm Project Services Limited
Company StatusDissolved
Company Number01576745
CategoryPrivate Limited Company
Incorporation Date27 July 1981(42 years, 9 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAdnan Al-Kailani
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(10 years, 10 months after company formation)
Appointment Duration9 years (closed 05 June 2001)
RoleArchitect
Correspondence Address51 Ashbourne Road
Ealing
London
W5 3DH
Director NameJane Wendy Al-Kailani
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(10 years, 10 months after company formation)
Appointment Duration9 years (closed 05 June 2001)
RoleCompany Director
Correspondence Address51 Ashbourne Road
Ealing
London
W5 3DH
Director NameFaris Naji Hilmi Omar
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 1996(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 05 June 2001)
RoleEngineer
Correspondence Address1138 Moore Road Greenville
South Carolina Sc 29615
Usa
Foreign
Secretary NameJane Wendy Al-Kailani
NationalityBritish
StatusClosed
Appointed05 August 1997(16 years after company formation)
Appointment Duration3 years, 10 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address51 Ashbourne Road
Ealing
London
W5 3DH
Secretary NameJane Wendy Al-Kailani
NationalityBritish
StatusResigned
Appointed24 May 1992(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 June 1993)
RoleCompany Director
Correspondence Address51 Ashbourne Road
Ealing
London
W5 3DH
Secretary NameAmcal Financial Services Limited (Corporation)
StatusResigned
Appointed18 June 1993(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 1997)
Correspondence Address7 Storeys Gate
Westminster
London
SW1P 3AT

Location

Registered AddressCp House 97/107 Uxbridge Road
Ealing
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 June 1999Return made up to 24/05/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 June 1998Return made up to 24/05/98; no change of members (4 pages)
15 May 1998Registered office changed on 15/05/98 from: 10 orange street haymarket london WC2H 7DQ (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
9 September 1997Secretary resigned (1 page)
15 November 1996New director appointed (2 pages)
10 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
16 May 1996Return made up to 24/05/96; full list of members (6 pages)
5 October 1995Registered office changed on 05/10/95 from: 14-16 regent street london SW1Y 4PS (1 page)
18 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
19 July 1995Particulars of mortgage/charge (4 pages)