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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 August 2008 | Fully Satisfied |
N/A |