Company NameParadigm Westminster Computing Limited
Company StatusDissolved
Company Number01848987
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 7 months ago)
Dissolution Date14 July 2011 (12 years, 9 months ago)
Previous NamesValemace Limited and Paradigm Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Barry Cornford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1984(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14 East Drive
Brighton
East Sussex
BN2 0BQ
Director NameStephen Charles Poole
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(10 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 14 July 2011)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address26 Ruvigny Gardens
Putney
London
SW15 1JR
Secretary NameMr Stephen Barry Cornford
NationalityBritish
StatusClosed
Appointed31 May 1995(10 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 East Drive
Brighton
East Sussex
BN2 0BQ
Director NameMr Frederick Ernest Keene
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address507 Seddon House
London
EC2Y 8BX
Secretary NameMr Frederick Ernest Keene
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address507 Seddon House
London
EC2Y 8BX

Location

Registered AddressThe MacDonald Partnership
28th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£177,256
Cash£11,593
Current Liabilities£494,428

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2011Final Gazette dissolved following liquidation (1 page)
14 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 7 January 2010 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
10 February 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
10 February 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
10 February 2009Liquidators' statement of receipts and payments to 7 January 2009 (5 pages)
1 August 2008Liquidators' statement of receipts and payments to 7 July 2008 (5 pages)
1 August 2008Liquidators statement of receipts and payments to 7 July 2008 (5 pages)
1 August 2008Liquidators statement of receipts and payments to 7 July 2008 (5 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
20 July 2007Liquidators' statement of receipts and payments (5 pages)
21 February 2007Liquidators' statement of receipts and payments (5 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
12 July 2006Liquidators statement of receipts and payments (5 pages)
12 July 2006Liquidators' statement of receipts and payments (5 pages)
18 July 2005Registered office changed on 18/07/05 from: unit 1 rudolf place miles street london SW8 1RP (1 page)
18 July 2005Registered office changed on 18/07/05 from: unit 1 rudolf place miles street london SW8 1RP (1 page)
12 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2005Appointment of a voluntary liquidator (2 pages)
12 July 2005Statement of affairs (12 pages)
12 July 2005Statement of affairs (12 pages)
12 July 2005Appointment of a voluntary liquidator (2 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Return made up to 29/09/04; full list of members (8 pages)
14 October 2004Return made up to 29/09/04; full list of members (8 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2003Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(8 pages)
15 October 2003Return made up to 29/09/03; full list of members (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 October 2002Return made up to 29/09/02; full list of members (8 pages)
30 October 2002Return made up to 29/09/02; full list of members (8 pages)
20 November 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 November 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2001Return made up to 29/09/01; full list of members (7 pages)
5 October 2001Return made up to 29/09/01; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 31 March 1999 (7 pages)
20 June 2001Accounts for a small company made up to 31 March 1999 (7 pages)
31 October 2000Return made up to 29/09/00; full list of members (7 pages)
31 October 2000Return made up to 29/09/00; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 October 1999Return made up to 29/09/99; full list of members (7 pages)
28 October 1999Return made up to 29/09/99; full list of members (7 pages)
14 October 1998Return made up to 29/09/98; full list of members (6 pages)
14 October 1998Return made up to 29/09/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1997Return made up to 29/09/97; full list of members (6 pages)
29 October 1997Return made up to 29/09/97; full list of members (6 pages)
5 June 1997Full accounts made up to 31 March 1996 (5 pages)
5 June 1997Full accounts made up to 31 March 1996 (5 pages)
8 April 1997Ad 27/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 April 1997Ad 27/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
3 November 1996Return made up to 29/09/96; no change of members (4 pages)
3 November 1996Return made up to 29/09/96; no change of members (4 pages)
5 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
5 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 November 1995Return made up to 29/09/95; full list of members (6 pages)
22 November 1995Return made up to 29/09/95; full list of members (6 pages)
1 July 1995Company name changed paradigm systems LIMITED\certificate issued on 03/07/95 (2 pages)
1 July 1995Company name changed paradigm systems LIMITED\certificate issued on 03/07/95 (2 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1995New director appointed (2 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 29 ludgate hill london EC4M 7JE london EC1N 2JB (1 page)
27 June 1995Secretary resigned;director resigned (2 pages)
27 June 1995Secretary resigned;director resigned (1 page)
27 June 1995New director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 29 ludgate hill london EC4M 7JE london EC1N 2JB (1 page)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1995New secretary appointed (2 pages)
31 March 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
31 March 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
30 March 1995Full accounts made up to 31 May 1994 (6 pages)
30 March 1995Full accounts made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)