About

Registered Number: 04777085
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: 84 High Street, Broadstairs, Kent, CT10 1JJ

 

New Paradigm Ltd was registered on 27 May 2003 and has its registered office in Broadstairs, Kent. There is only one director listed for this business at Companies House. We don't know the number of employees at this organisation.

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.