About

Registered Number: 04777085
Date of Incorporation: 27/05/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: 84 High Street, Broadstairs, Kent, CT10 1JJ

 

New Paradigm Ltd was established in 2003, it has a status of "Dissolved". There is one director listed as Mccarty, Charles for the company. We don't know the number of employees at New Paradigm Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTY, Charles 17 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 03 January 2018
PSC01 - N/A 03 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 08 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 28 October 2014
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 24 January 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 24 January 2014
RT01 - Application for administrative restoration to the register 24 January 2014
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 29 December 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 08 August 2005
287 - Change in situation or address of Registered Office 15 February 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
CERTNM - Change of name certificate 14 July 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
287 - Change in situation or address of Registered Office 08 June 2003
225 - Change of Accounting Reference Date 08 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
287 - Change in situation or address of Registered Office 07 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.