Company NameParadigm Solutions Limited
Company StatusDissolved
Company Number03214951
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel James Pearce
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 01 October 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield
14 Clifford Road
North Berwick
East Lothian
EH39 4PW
Scotland
Secretary NameDoreen Pearce
NationalityBritish
StatusClosed
Appointed17 July 1996(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressOakfield
14 Cliffold Road
North Berwick
East Lothiaw
EH39 4PW
Scotland
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address14 The Heights
Northolt
Middlesex
UB5 4BW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Voluntary strike-off action has been suspended (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
30 October 2001Voluntary strike-off action has been suspended (1 page)
2 October 2001Registered office changed on 02/10/01 from: 37 warren street london W1T 6AD (1 page)
2 October 2001Secretary resigned (1 page)
28 September 2001Secretary's particulars changed (1 page)
28 September 2001Application for striking-off (1 page)
18 September 2001Return made up to 21/06/01; full list of members (5 pages)
10 September 2001Registered office changed on 10/09/01 from: 37 warren street london W1T 6AD (1 page)
9 May 2001Director's particulars changed (1 page)
11 January 2001Registered office changed on 11/01/01 from: 9 blthye close newport pagnell buckinghamshire MK16 9DH (1 page)
14 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
20 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 June 2000Return made up to 21/06/00; full list of members (6 pages)
25 June 1999Return made up to 21/06/99; full list of members (5 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 August 1998Secretary's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
10 August 1998Return made up to 21/06/98; full list of members (5 pages)
11 February 1998Secretary's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
11 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 June 1997Return made up to 21/06/97; full list of members (3 pages)
28 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1996Registered office changed on 31/07/96 from: 37 warren street london W1P 5PD (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996New secretary appointed (2 pages)
31 July 1996New director appointed (2 pages)
22 July 1996Ad 17/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1996Incorporation (14 pages)