Company NameParadigm 2020 Ltd
Company StatusDissolved
Company Number09903955
CategoryPrivate Limited Company
Incorporation Date7 December 2015(8 years, 3 months ago)
Dissolution Date28 September 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMiss Angela Sherratt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(same day as company formation)
RoleIt Executive
Country of ResidenceEngland
Correspondence Address120 Ashby Road
Moira
DE12 6EB
Director NameMr Phil Vranjes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2017(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnderson Brookes Insolvency Practitioners Ltd 4th
Bolton
Lancashire
BL1 1HL
Director NameSarah Vranjes-Thomas
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2017(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 28 September 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAnderson Brookes Insolvency Practitioners Ltd 4th
Bolton
Lancashire
BL1 1HL
Director NameSarah Vranjes-Thomas
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(same day as company formation)
RoleIt Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressAnderson Brookes Insolvency Practitioners Ltd
4th Floor Churchgate House, Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 September 2022Final Gazette dissolved following liquidation (1 page)
28 June 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
2 December 2021Liquidators' statement of receipts and payments to 7 October 2021 (9 pages)
25 January 2021Removal of liquidator by court order (14 pages)
2 November 2020Appointment of a voluntary liquidator (3 pages)
28 October 2020Liquidators' statement of receipts and payments to 7 October 2020 (10 pages)
2 December 2019Liquidators' statement of receipts and payments to 7 October 2019 (12 pages)
22 November 2019Removal of liquidator by court order (11 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
25 October 2018Registered office address changed from Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate Bolton Lancashire BL1 1HL on 25 October 2018 (2 pages)
24 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2018Appointment of a voluntary liquidator (2 pages)
23 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-08
(1 page)
23 October 2018Statement of affairs (9 pages)
8 March 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
23 December 2017Confirmation statement made on 17 December 2017 with updates (5 pages)
15 June 2017Appointment of Mr Phil Vranjes as a director on 15 June 2017 (2 pages)
15 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 2
(3 pages)
15 June 2017Appointment of Sarah Vranjes-Thomas as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Phil Vranjes as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Sarah Vranjes-Thomas as a director on 15 June 2017 (2 pages)
15 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 2
(3 pages)
2 May 2017Micro company accounts made up to 31 December 2016 (8 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
8 November 2016Registered office address changed from 7 Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH England to Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 7 Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH England to Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ on 8 November 2016 (1 page)
26 May 2016Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 7 Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 7 Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Sarah Vranjes-Thomas as a director on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Sarah Vranjes-Thomas as a director on 26 May 2016 (1 page)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
16 December 2015Director's details changed for Sarah Thomas on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Sarah Thomas on 16 December 2015 (2 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 2
(37 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 2
(37 pages)