Company NamePavelink Limited
Company StatusDissolved
Company Number01258034
CategoryPrivate Limited Company
Incorporation Date12 May 1976(47 years, 12 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NamesR.M. Ritterman (Management) Limited and Modern City Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan David Ritterman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(15 years, 8 months after company formation)
Appointment Duration18 years, 3 months (closed 27 April 2010)
RoleDiamond Merchant
Correspondence AddressResidence Alexandra Appt D1 La Frasse 1660
Chateau D'Oex
Switzerland
Director NameRonald Michael Ritterman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(15 years, 8 months after company formation)
Appointment Duration18 years, 3 months (closed 27 April 2010)
RoleChartered Surveyor
Correspondence AddressAppartment 18 Mythenquai 20 8002
Zurich
Switzerland
Secretary NamePatricia Ritterman
NationalityBritish
StatusClosed
Appointed16 January 1992(15 years, 8 months after company formation)
Appointment Duration18 years, 3 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressResidence Alexaendra Appt D1 La Frasse 1660
Chateau D'Oex
Switzerland
Director NameMr Zygfryd Ritterman
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(15 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 1997)
RoleDiamond Merchant
Correspondence Address51 Abbey Lodge
Park Road
London
NW8 7RJ

Location

Registered AddressC/O Landau Baker Limited
Mountcliff House
154 Brent Street
London
NW4 2DR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
29 December 2009Application to strike the company off the register (3 pages)
29 December 2009Application to strike the company off the register (3 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 January 2009Secretary's change of particulars / patricia ritterman / 31/03/2008 (1 page)
16 January 2009Director's change of particulars / alan ritterman / 31/03/2008 (1 page)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Director's Change of Particulars / alan ritterman / 31/03/2008 / HouseName/Number was: , now: residence alexandra appt D1; Street was: 4 park lodge st. Johns wood park, now: la frasse 1660; Post Town was: london, now: chateau d'oex; Post Code was: NW8 6QT, now: ; Country was: , now: switzerland (1 page)
16 January 2009Director's Change of Particulars / ronald ritterman / 31/03/2008 / HouseName/Number was: , now: appartment 18; Street was: flat 20, now: mythenquai 20 8002; Area was: 52 pont street, now: ; Post Town was: london, now: zurich; Post Code was: SW1X 0AE, now: ; Country was: , now: switzerland (1 page)
16 January 2009Secretary's Change of Particulars / patricia ritterman / 31/03/2008 / HouseName/Number was: , now: residence alexaendra appt D1; Street was: 31 boundary road, now: la frasse 1660; Post Town was: london, now: chateau d'oex; Post Code was: NW8 0JE, now: ; Country was: , now: switzerland (1 page)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Director's change of particulars / ronald ritterman / 31/03/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 April 2008Company name changed modern city estates LIMITED\certificate issued on 14/04/08 (2 pages)
9 April 2008Company name changed modern city estates LIMITED\certificate issued on 14/04/08 (2 pages)
22 January 2008Return made up to 16/01/08; full list of members (2 pages)
22 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 February 2007Return made up to 16/01/07; full list of members (7 pages)
1 February 2007Return made up to 16/01/07; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 January 2006Return made up to 16/01/06; full list of members (7 pages)
25 January 2006Return made up to 16/01/06; full list of members (7 pages)
31 January 2005Return made up to 16/01/05; full list of members (7 pages)
31 January 2005Return made up to 16/01/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 January 2005Registered office changed on 04/01/05 from: c/0 landau baker LIMITED albany house 324 regent street london W1B 3BL (1 page)
4 January 2005Registered office changed on 04/01/05 from: c/0 landau baker LIMITED albany house 324 regent street london W1B 3BL (1 page)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 January 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(7 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 March 2002Return made up to 16/01/02; full list of members (6 pages)
8 March 2002Return made up to 16/01/02; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 January 2001Return made up to 16/01/01; full list of members (6 pages)
25 January 2001Return made up to 16/01/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 March 2000Return made up to 16/01/00; full list of members (6 pages)
14 March 2000Return made up to 16/01/00; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 January 1999Return made up to 16/01/99; full list of members (6 pages)
25 January 1999Return made up to 16/01/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 April 1998Return made up to 16/01/98; no change of members (4 pages)
15 April 1998Return made up to 16/01/98; no change of members (4 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
11 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 February 1997Return made up to 16/01/97; no change of members (4 pages)
10 February 1997Return made up to 16/01/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 September 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 June 1996Return made up to 16/01/96; full list of members (6 pages)
18 June 1996Return made up to 16/01/96; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)