Company NameParadigm Technical Solutions Limited
Company StatusDissolved
Company Number03925318
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Lee Grindstaff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address14 The Heights
Northolt
Middlesex
UB5 4BW
Director NameRenuka Grindstaff
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleNurse
Correspondence Address14 The Heights
Northolt
Middlesex
UB5 4BW
Secretary NameMr David Lee Grindstaff
NationalityAmerican
StatusClosed
Appointed19 August 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Heights
Northolt
Middlesex
UB5 4BW
Secretary NameRenuka Grindstaff
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleNurse
Correspondence Address14 The Heights
Northolt
Middlesex
UB5 4BW
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2001)
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE

Location

Registered AddressLangley House
Park Road
East Finchley London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
10 February 2003Application for striking-off (1 page)
10 April 2002Return made up to 14/02/02; full list of members (5 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: 13 barons court road london W14 9DP (1 page)
15 May 2001Return made up to 14/02/01; full list of members (6 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 April 2000Registered office changed on 18/04/00 from: 14 the heights northolt middlesex UB5 4BW (1 page)
17 March 2000Ad 21/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)