PARETO PARTNERS (MARKETING) LIMITED

Register to unlock more data on OkredoRegister

PARETO PARTNERS (MARKETING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04591582

Incorporation date

14/11/2002

Size

Full

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2002)
dot icon29/12/2012
Final Gazette dissolved following liquidation
dot icon29/09/2012
Liquidators' statement of receipts and payments to 2012-09-20
dot icon29/09/2012
Return of final meeting in a members' voluntary winding up
dot icon06/02/2012
Appointment of a voluntary liquidator
dot icon06/02/2012
Insolvency court order
dot icon06/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon16/08/2011
Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA United Kingdom on 2011-08-17
dot icon16/08/2011
Appointment of a voluntary liquidator
dot icon16/08/2011
Declaration of solvency
dot icon16/08/2011
Resolutions
dot icon29/11/2010
Appointment of Bny Secretaries (Uk) Limited as a secretary
dot icon28/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon25/11/2010
Director's details changed for Carolyn Margaret Blight on 2010-11-26
dot icon25/11/2010
Termination of appointment of Evelyn Akadiri as a secretary
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Registered office address changed from 160 Queen Victoria Street London EC4V 4LA on 2010-03-09
dot icon08/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon08/12/2009
Director's details changed for Carolyn Margaret Blight on 2009-11-20
dot icon08/12/2009
Director's details changed for Michael James Anthony Shilling on 2009-11-20
dot icon03/05/2009
Full accounts made up to 2008-12-31
dot icon01/03/2009
Appointment Terminated Director brian newton
dot icon09/12/2008
Return made up to 15/11/08; full list of members
dot icon09/12/2008
Director's Change of Particulars / brian newton / 15/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 160; Street was: 26 melville road, now: queen victoria street; Area was: barnes, now: ; Post Code was: SW13 9RJ, now: EC4V 4LA
dot icon08/12/2008
Director's Change of Particulars / michael shilling / 15/11/2008 / HouseName/Number was: , now: 160; Street was: 7 mortimer road, now: queen victoria street; Post Code was: W13 8NG, now: EC4V 4LA
dot icon08/12/2008
Director's Change of Particulars / carolyn blight / 15/11/2008 / HouseName/Number was: , now: 160; Street was: 39 grassmere, now: queen victoria street; Area was: leybourne, now: ; Post Town was: west malling, now: london; Region was: kent, now: ; Post Code was: ME19 5QP, now: EC4V 4LA
dot icon08/12/2008
Secretary's Change of Particulars / evelyn akadiri / 15/11/2008 / HouseName/Number was: 166, now: 160; Street was: langdale road, now: queen victoria street; Post Town was: thornton heath, now: london; Region was: surrey, now: ; Post Code was: CR7 7PR, now: EC4A 4LA
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
New director appointed
dot icon18/11/2007
Return made up to 15/11/07; full list of members
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 15/11/06; full list of members
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 15/11/05; full list of members; amend
dot icon22/12/2005
New secretary appointed
dot icon22/12/2005
Secretary resigned
dot icon29/11/2005
Return made up to 15/11/05; full list of members
dot icon09/08/2005
New secretary appointed
dot icon07/08/2005
Secretary resigned
dot icon12/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon06/06/2005
New secretary appointed
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
Registered office changed on 07/06/05 from: minerva house 5 montague close london SE1 9BB
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 15/11/04; full list of members
dot icon28/11/2004
-
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon20/05/2004
Director resigned
dot icon22/04/2004
New director appointed
dot icon02/12/2003
Return made up to 15/11/03; full list of members
dot icon23/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon14/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
14/11/2002 - 06/06/2005
127
Shilling, Michael James Anthony
Director
12/12/2007 - Present
3
Pugh, Arthur John
Director
14/11/2002 - 27/11/2003
14
Christie, Carolyn Margaret
Director
14/11/2002 - Present
1
BNY SECRETARIES (UK) LIMITED
Corporate Secretary
20/11/2008 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARETO PARTNERS (MARKETING) LIMITED

PARETO PARTNERS (MARKETING) LIMITED is an(a) Dissolved company incorporated on 14/11/2002 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARETO PARTNERS (MARKETING) LIMITED?

toggle

PARETO PARTNERS (MARKETING) LIMITED is currently Dissolved. It was registered on 14/11/2002 and dissolved on 29/12/2012.

Where is PARETO PARTNERS (MARKETING) LIMITED located?

toggle

PARETO PARTNERS (MARKETING) LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does PARETO PARTNERS (MARKETING) LIMITED do?

toggle

PARETO PARTNERS (MARKETING) LIMITED operates in the Security broking and fund management (67.12 - SIC 2003) sector.

What is the latest filing for PARETO PARTNERS (MARKETING) LIMITED?

toggle

The latest filing was on 29/12/2012: Final Gazette dissolved following liquidation.