Company NameParadym Limited
Company StatusDissolved
Company Number03703458
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)
Previous NameMillennium 2001 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Norman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleCorprate Finance
Country of ResidenceEngland
Correspondence AddressValley Farm House
Hadleigh Road
Higham
Essex
CO7 6LD
Secretary NameMrs Wendy Norman
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressValley Farm House
Hadleigh Road
Higham
Essex
CO7 6LD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,970
Cash£39
Current Liabilities£2,499

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
4 August 2004Application for striking-off (1 page)
14 April 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 April 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Registered office changed on 23/01/01 from: 18-20 george street richmond surrey TW9 1HD (1 page)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
12 October 2000Company name changed millennium 2001 LIMITED\certificate issued on 13/10/00 (2 pages)
7 June 2000Return made up to 28/01/00; full list of members (6 pages)
18 February 1999Registered office changed on 18/02/99 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
12 February 1999Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)