Company NameParadigm 2000 UK Limited
Company StatusDissolved
Company Number03922512
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Mary O'Sullivan
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Twineham Green
Woodside Park
N12 7ER
Director NameChristopher John George Cole
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Deanwood House
Stockcross
Newbury
Berkshire
RG20 8JP
Director NameMr Geoffrey Stephen Wheeler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Oakroyd Avenue
Potters Bar
Hertfordshire
EN6 2EN
Secretary NameDominic Seamus Patrick Halpin
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11a Lascelles Gardens
Ashingdon
Rochford
Essex
SS4 3BP
Director NameDominic Seamus Patrick Halpin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2003)
RoleGeneral Manager
Correspondence Address11a Lascelles Gardens
Ashingdon
Rochford
Essex
SS4 3BP
Secretary NameMr Geoffrey Stephen Wheeler
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Oakroyd Avenue
Potters Bar
Hertfordshire
EN6 2EN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address23 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Net Worth£9,131
Cash£242
Current Liabilities£1,600

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2012Termination of appointment of Geoffrey Stephen Wheeler as a secretary on 28 May 2012 (2 pages)
9 July 2012Termination of appointment of Geoffrey Wheeler as a secretary (2 pages)
14 June 2012Termination of appointment of Geoffrey Wheeler as a director (2 pages)
14 June 2012Termination of appointment of Geoffrey Stephen Wheeler as a director on 28 May 2012 (2 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 90
(5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 90
(5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 90
(5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 February 2009Return made up to 09/02/09; full list of members (5 pages)
23 February 2009Return made up to 09/02/09; full list of members (5 pages)
9 February 2009Registered office changed on 09/02/2009 from GB house 911 green lanes london N21 2QP (1 page)
9 February 2009Registered office changed on 09/02/2009 from GB house 911 green lanes london N21 2QP (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 March 2008Return made up to 09/02/08; full list of members (4 pages)
7 March 2008Return made up to 09/02/08; full list of members (4 pages)
8 March 2007Return made up to 09/02/07; full list of members (7 pages)
8 March 2007Return made up to 09/02/07; full list of members
  • 363(287) ‐ Registered office changed on 08/03/07
(7 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2006Return made up to 09/02/06; full list of members (5 pages)
18 April 2006Return made up to 09/02/06; full list of members (5 pages)
18 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005Return made up to 09/02/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 February 2004Return made up to 09/02/04; full list of members (8 pages)
20 February 2004Return made up to 09/02/04; full list of members (8 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 February 2003Return made up to 09/02/03; full list of members (9 pages)
25 February 2003Return made up to 09/02/03; full list of members (9 pages)
8 July 2002Accounts made up to 30 June 2001 (5 pages)
8 July 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
20 February 2002Return made up to 09/02/02; full list of members (8 pages)
20 February 2002Return made up to 09/02/02; full list of members (8 pages)
7 July 2001Return made up to 09/02/01; full list of members (7 pages)
7 July 2001Return made up to 09/02/01; full list of members (7 pages)
12 June 2001Ad 20/03/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
12 June 2001Ad 20/03/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
14 February 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
14 February 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
7 February 2001Registered office changed on 07/02/01 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page)
7 February 2001Registered office changed on 07/02/01 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page)
5 July 2000Registered office changed on 05/07/00 from: 2 mountview court 310 friern barner lane london N20 0YZ (1 page)
5 July 2000Registered office changed on 05/07/00 from: 2 mountview court 310 friern barner lane london N20 0YZ (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
9 February 2000Incorporation (15 pages)