About

Registered Number: 03239894
Date of Incorporation: 20/08/1996 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (5 years ago)
Registered Address: 7 Spire Close, Basingstoke, Hampshire, RG24 9TN

 

Paradigm Web Solutions Ltd was founded on 20 August 1996, it's status is listed as "Dissolved". The current directors of the company are listed as West, Coleen Ann, West, David Charles, Dennis, Michael Frank at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, David Charles 16 February 1998 - 1
DENNIS, Michael Frank 21 August 1996 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
WEST, Coleen Ann 01 August 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 14 January 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AD01 - Change of registered office address 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 01 September 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 01 September 2005
353 - Register of members 01 September 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 10 June 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 30 August 2002
287 - Change in situation or address of Registered Office 31 July 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 14 August 2000
287 - Change in situation or address of Registered Office 19 April 2000
AA - Annual Accounts 06 March 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 16 August 1999
287 - Change in situation or address of Registered Office 08 July 1999
363s - Annual Return 07 September 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
AA - Annual Accounts 30 April 1998
225 - Change of Accounting Reference Date 19 March 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
CERTNM - Change of name certificate 26 November 1997
363s - Annual Return 18 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
287 - Change in situation or address of Registered Office 28 August 1996
NEWINC - New incorporation documents 20 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.