Company NameParadigm Creative Capital Limited
Company StatusDissolved
Company Number05672198
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Helga Louise Barbel Rodger
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(4 years after company formation)
Appointment Duration3 years, 5 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Claridge House 32 Davies Street
London
W1K 4ND
Director NameMr Rupert Edinmore Gather
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Claridge House 32 Davies Street
London
W1K 4ND
Secretary NameCharlotte Mairi Gather
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Brooksville Avenue
London
NW6 6TG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Claridge House
32 Davies Street
London
W1K 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Rupert Edinmore Gather
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,941
Current Liabilities£82,724

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
14 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
14 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Total exemption full accounts made up to 31 January 2011 (9 pages)
17 July 2012Total exemption full accounts made up to 31 January 2011 (9 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
14 November 2011Termination of appointment of Rupert Edinmore Gather as a director on 1 February 2010 (1 page)
14 November 2011Termination of appointment of Rupert Gather as a director (1 page)
14 November 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 1
(3 pages)
14 November 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 1
(3 pages)
8 September 2011Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
28 April 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
22 March 2011Appointment of Mrs Helga Louise Barbel Rodger as a director (2 pages)
22 March 2011Appointment of Mrs Helga Louise Barbel Rodger as a director (2 pages)
11 March 2011Compulsory strike-off action has been suspended (1 page)
11 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2010Registered office address changed from 37 Berens Road London NW10 5DU United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 37 Berens Road London NW10 5DU United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 37 Berens Road London NW10 5DU United Kingdom on 4 November 2010 (1 page)
20 October 2010Accounts for a dormant company made up to 31 January 2009 (11 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2009 (11 pages)
12 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
5 November 2009Registered office address changed from 4 Brooksville Avenue London NW6 6TG on 5 November 2009 (1 page)
5 November 2009Termination of appointment of Charlotte Gather as a secretary (1 page)
5 November 2009Director's details changed for Rupert Edinmore Gather on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Rupert Edinmore Gather on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Rupert Edinmore Gather on 1 November 2009 (2 pages)
5 November 2009Registered office address changed from 4 Brooksville Avenue London NW6 6TG on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 4 Brooksville Avenue London NW6 6TG on 5 November 2009 (1 page)
5 November 2009Termination of appointment of Charlotte Gather as a secretary (1 page)
5 October 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
5 October 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
6 February 2009Registered office changed on 06/02/2009 from, griffin stone moscrop, 41 welbeck street, london, W1G 8EA (1 page)
6 February 2009Return made up to 11/01/09; full list of members (10 pages)
6 February 2009Return made up to 11/01/09; full list of members (10 pages)
6 February 2009Registered office changed on 06/02/2009 from, griffin stone moscrop, 41 welbeck street, london, W1G 8EA (1 page)
4 April 2008Return made up to 11/01/08; no change of members (6 pages)
4 April 2008Return made up to 11/01/08; no change of members (6 pages)
13 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
13 August 2007Accounts made up to 31 January 2007 (1 page)
22 February 2007Return made up to 11/01/07; full list of members (6 pages)
22 February 2007Return made up to 11/01/07; full list of members (6 pages)
12 January 2006Registered office changed on 12/01/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Registered office changed on 12/01/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
11 January 2006Incorporation (30 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Incorporation (30 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)