Company NameParadigm Interactions Limited
Company StatusDissolved
Company Number06315711
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Karl Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address136b North High Street
Musselburgh
EH21 6AS
Scotland
Secretary NameHazel Smith
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address136b North High Street
Musselburgh
EH21 6AS
Scotland

Location

Registered Address53 Chandos Place
Covent Garden
London
WC2N 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2009Termination of appointment of Karl Smith as a director (1 page)
12 November 2009Termination of appointment of Karl Smith as a director (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
1 October 2009Application for striking-off (1 page)
1 October 2009Application for striking-off (1 page)
31 July 2009Return made up to 17/07/09; full list of members (3 pages)
31 July 2009Return made up to 17/07/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 August 2008Return made up to 17/07/08; full list of members (3 pages)
15 August 2008Return made up to 17/07/08; full list of members (3 pages)
27 May 2008Appointment Terminated Secretary hazel smith (1 page)
27 May 2008Appointment terminated secretary hazel smith (1 page)
27 May 2008Registered office changed on 27/05/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
27 May 2008Registered office changed on 27/05/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
3 September 2007Notice of assignment of name or new name to shares (1 page)
3 September 2007Notice of assignment of name or new name to shares (1 page)
17 July 2007Incorporation (15 pages)
17 July 2007Incorporation (15 pages)