PASTA DI MILANO LIMITED

Register to unlock more data on OkredoRegister

PASTA DI MILANO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03375671

Incorporation date

22/05/1997

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

C/O ETC HOSPITALITY LIMITED, Marlborough House 4th Floor, 10 Earlham Street, London WC2H 9LNCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1997)
dot icon23/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2012
First Gazette notice for voluntary strike-off
dot icon28/03/2012
Application to strike the company off the register
dot icon20/09/2011
Registered office address changed from 229-231 Kensington High Street London W8 6SA on 2011-09-21
dot icon14/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Michael Heeson as a secretary
dot icon17/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/12/2009
Secretary's details changed for Mr Michael Stuart Heeson on 2009-12-04
dot icon04/06/2009
Return made up to 23/05/09; full list of members
dot icon26/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/06/2008
Registered office changed on 11/06/2008 from hunton house highbridge estate oxford road uxbridge UB8 1HU
dot icon10/06/2008
Secretary appointed michael stuart heeson
dot icon27/05/2008
Return made up to 23/05/08; full list of members
dot icon27/05/2008
Appointment Terminated Secretary jackie freeman
dot icon08/08/2007
Accounts made up to 2007-06-30
dot icon18/06/2007
Return made up to 23/05/07; no change of members
dot icon30/03/2007
Accounts made up to 2006-06-30
dot icon30/08/2006
Director's particulars changed
dot icon25/05/2006
Return made up to 23/05/06; full list of members
dot icon02/05/2006
Accounts made up to 2005-06-30
dot icon03/04/2006
Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS
dot icon27/06/2005
Return made up to 23/05/05; full list of members
dot icon23/03/2005
Accounts made up to 2004-06-30
dot icon22/06/2004
Return made up to 23/05/04; full list of members
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
New secretary appointed
dot icon28/09/2003
Director resigned
dot icon21/07/2003
Accounts made up to 2003-06-30
dot icon14/06/2003
Return made up to 23/05/03; full list of members
dot icon14/06/2003
Secretary's particulars changed
dot icon25/03/2003
Accounts made up to 2002-06-30
dot icon16/03/2003
Auditor's resignation
dot icon02/09/2002
Director's particulars changed
dot icon15/07/2002
Return made up to 23/05/02; full list of members
dot icon25/02/2002
Accounts made up to 2001-06-30
dot icon14/02/2002
Director resigned
dot icon14/06/2001
Return made up to 23/05/01; full list of members
dot icon03/04/2001
Director resigned
dot icon25/02/2001
Location of register of directors' interests
dot icon25/02/2001
Location of register of members
dot icon25/02/2001
Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN
dot icon17/01/2001
Full accounts made up to 2000-06-30
dot icon25/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Return made up to 23/05/00; full list of members
dot icon27/06/2000
New secretary appointed
dot icon19/06/2000
Secretary resigned
dot icon14/05/2000
Director resigned
dot icon08/12/1999
Full accounts made up to 1999-06-30
dot icon04/07/1999
Return made up to 23/05/99; no change of members
dot icon23/11/1998
Full accounts made up to 1998-06-30
dot icon03/09/1998
Auditor's resignation
dot icon03/09/1998
Auditor's resignation
dot icon12/07/1998
New director appointed
dot icon12/07/1998
New director appointed
dot icon30/05/1998
Return made up to 23/05/98; full list of members
dot icon30/05/1998
Director's particulars changed
dot icon20/05/1998
Director's particulars changed
dot icon15/03/1998
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon08/12/1997
New director appointed
dot icon12/08/1997
Certificate of change of name
dot icon29/07/1997
Director's particulars changed
dot icon12/07/1997
Memorandum and Articles of Association
dot icon07/07/1997
Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU
dot icon06/07/1997
New secretary appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon06/07/1997
Secretary resigned
dot icon02/06/1997
Certificate of change of name
dot icon22/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Steven Alan
Director
30/11/1997 - 29/06/2000
34
Eldridge, Ian
Director
01/06/1997 - 10/02/2002
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/05/1997 - 01/06/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/05/1997 - 01/06/1997
43699
Page, David Michael
Director
01/06/1997 - 18/09/2003
82

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 PASTA DI MILANO LIMITED

PASTA DI MILANO LIMITED is an(a) Dissolved company incorporated on 22/05/1997 with the registered office located at C/O ETC HOSPITALITY LIMITED, Marlborough House 4th Floor, 10 Earlham Street, London WC2H 9LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PASTA DI MILANO LIMITED?

toggle

PASTA DI MILANO LIMITED is currently Dissolved. It was registered on 22/05/1997 and dissolved on 23/07/2012.

Where is PASTA DI MILANO LIMITED located?

toggle

PASTA DI MILANO LIMITED is registered at C/O ETC HOSPITALITY LIMITED, Marlborough House 4th Floor, 10 Earlham Street, London WC2H 9LN.

What is the latest filing for PASTA DI MILANO LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via voluntary strike-off.