About

Registered Number: 04907511
Date of Incorporation: 22/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: 2 Nepicar Lodge, London Road, Wrotham Heath, Sevenoaks, TN15 7RS

 

Paradigm Systems Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Paradigm Systems Ltd. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDY, Patrick 09 February 2017 - 1
HOBBS, John Neil 09 February 2017 - 1
SIEGEL, John 09 February 2017 - 1
TENCH, Jeffrey 09 February 2017 - 1
MILES, Paul Terry 22 September 2003 09 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
CS01 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
PSC02 - N/A 17 October 2018
DS01 - Striking off application by a company 10 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 12 October 2017
MR04 - N/A 18 July 2017
AA01 - Change of accounting reference date 23 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
TM02 - Termination of appointment of secretary 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
CS01 - N/A 11 January 2017
SH01 - Return of Allotment of shares 10 January 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 03 September 2015
SH01 - Return of Allotment of shares 15 July 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 25 September 2014
SH01 - Return of Allotment of shares 20 August 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AP01 - Appointment of director 06 September 2013
AP01 - Appointment of director 06 September 2013
AA - Annual Accounts 20 August 2013
SH01 - Return of Allotment of shares 18 July 2013
RESOLUTIONS - N/A 16 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
RESOLUTIONS - N/A 20 September 2010
SH01 - Return of Allotment of shares 20 September 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 25 September 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 01 December 2008
395 - Particulars of a mortgage or charge 28 August 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
287 - Change in situation or address of Registered Office 31 May 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 11 October 2004
225 - Change of Accounting Reference Date 27 July 2004
288a - Notice of appointment of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.