Company NameParadigm (Radlett) Management Company Limited
Company StatusDissolved
Company Number06116812
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Charlotte Sarah Cantillon
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Landing Highbridge Close
Radlett
Herts
WD7 7GX
Director NameMr Kenneth Patrick Roache
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Landing Highbridge Close
Radlett
Herts
WD7 7GX
Secretary NameSharon Ruth Weiner
NationalityBritish
StatusClosed
Appointed26 February 2009(2 years after company formation)
Appointment Duration10 months, 1 week (closed 05 January 2010)
RoleTravel Agent
Correspondence Address40 Links Drive
Radlett
Hertfordshire
WD7 8BE
Director NameRobert William Field
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hinton Wood Avenue
Christchurch
Dorset
BH23 5AB
Director NameMr Stephen Anthony Osborne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Standring Place
Aylesbury
Buckinghamshire
HP20 2XR
Director NameMr Anthony John Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rosewood Way
West End
Woking
Surrey
GU24 9PF
Director NameMr Richard Robert Renshaw
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Harvest Close
Badger Farm
Winchester
Hampshire
SO22 4DW
Director NameMr Adam Ramsay Smith
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(10 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Dean Road
Southampton
Hampshire
SO18 6AS
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered Address40 Links Drive
Radlett
Herts
WD7 8BE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 March 2009Director appointed charlotte cantillon (2 pages)
4 March 2009Secretary appointed sharon ruth weiner (2 pages)
26 February 2009Appointment terminated director richard renshaw (1 page)
26 February 2009Registered office changed on 26/02/2009 from 47 castle street reading RG1 7SR (1 page)
26 February 2009Appointment terminated secretary pitsec LIMITED (1 page)
26 February 2009Appointment terminated director anthony radford (1 page)
23 February 2009Annual return made up to 19/02/09 (3 pages)
18 February 2009Director appointed kenneth roache (2 pages)
24 November 2008Appointment terminated director adam smith (1 page)
16 September 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
1 August 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
25 April 2008Annual return made up to 19/02/08 (3 pages)
10 April 2008Director appointed mr adam ramsay smith (1 page)
10 April 2008Director appointed mr richard robert renshaw (1 page)
3 April 2008Director appointed anthony john radford (2 pages)
1 April 2008Appointment terminated director robert field (1 page)
22 January 2008Director resigned (1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Incorporation (14 pages)