Company NameFillo Pastry Limited
Company StatusDissolved
Company Number02197577
CategoryPrivate Limited Company
Incorporation Date23 November 1987(36 years, 4 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jolyon Punnett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(18 years after company formation)
Appointment Duration3 years, 1 month (closed 20 January 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Secretary NameMr Jolyon Punnett
NationalityBritish
StatusClosed
Appointed25 November 2005(18 years after company formation)
Appointment Duration3 years, 1 month (closed 20 January 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Director NameAgust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusClosed
Appointed22 May 2006(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Upper Belgrave Street
London
SW1X 8AB
Director NameRichard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 20 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court
20 Uppingham Road
Oakham
Leicestershire
LE15 6JD
Director NameMr Jocelin Montague St John Harris
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pembroke Square
London
W8 6PB
Director NameMr Panicos Katsouris
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address6 Chatsworth Road
London
W5 3DB
Director NameMr Christopher Pishiris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Ridings
London
W5 3DR
Director NameMr Antonios Prodromou Yerolemou
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(3 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Beaufort Road
London
W5 3EA
Secretary NamePanicos Katsouris
NationalityBritish
StatusResigned
Appointed10 July 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address25 The Ridings
London
W5 3BT
Secretary NameMr Loizos Constantinou
NationalityBritish
StatusResigned
Appointed24 May 1994(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bolton Crescent
Windsor
Berkshire
SL4 3JQ
Director NameAgust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusResigned
Appointed17 December 2001(14 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address33 Hyde Park Square
London
W2 2NW
Director NameMr Lydur Gudmundsson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed17 December 2001(14 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Cadogan Place
London
SW1X 9RS
Director NameMrs Dawn Elizabeth Durrant
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(17 years, 7 months after company formation)
Appointment Duration5 months (resigned 25 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameJonathan Mark Pullen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(17 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address1 Beechgrove Gardens
Henley Road
Marlow
Buckinghamshire
SL7 2TH
Director NameMr Gareth John Voyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(17 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 May 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Northfield Court
Conduit Street
Stamford
Lincolnshire
PE9 1RA
Secretary NameMrs Dawn Elizabeth Durrant
NationalityBritish
StatusResigned
Appointed23 June 2005(17 years, 7 months after company formation)
Appointment Duration5 months (resigned 25 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU

Location

Registered Address5th Floor
3 Sheldon Square
Paddington Central
London
W2 6HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Application for striking-off (1 page)
23 November 2007New director appointed (2 pages)
29 October 2007Location of register of members (1 page)
27 October 2007Accounts for a dormant company made up to 30 December 2006 (1 page)
27 July 2007Return made up to 10/07/07; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: midgate house midgate peterborough cambs PE1 1TN (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 November 2006Resolutions
  • RES13 ‐ General business 20/07/06
(1 page)
12 July 2006Return made up to 10/07/06; full list of members (2 pages)
5 June 2006New director appointed (4 pages)
5 June 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 40 cumberland avenue london NW10 7RQ (1 page)
12 December 2005New secretary appointed;new director appointed (4 pages)
12 December 2005Secretary resigned;director resigned (1 page)
27 October 2005Full accounts made up to 31 December 2004 (8 pages)
20 October 2005Director resigned (1 page)
15 August 2005Return made up to 10/07/05; full list of members (7 pages)
22 July 2005New director appointed (4 pages)
4 July 2005New secretary appointed;new director appointed (3 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005Secretary resigned (1 page)
28 May 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
31 August 2004Return made up to 10/07/04; full list of members (7 pages)
9 October 2003Full accounts made up to 31 December 2002 (16 pages)
26 July 2003Return made up to 10/07/03; full list of members (7 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 269/271 abbeydale road wembley middx HA0 1TW (1 page)
23 January 2003Director resigned (1 page)
12 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 February 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 February 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Particulars of mortgage/charge (13 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (1 page)
24 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
18 July 2000Return made up to 10/07/00; full list of members (11 pages)
22 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
19 July 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
11 August 1998Return made up to 10/07/98; full list of members (9 pages)
26 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
22 July 1997Return made up to 10/07/97; full list of members (9 pages)
18 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 July 1996Return made up to 10/07/96; full list of members (9 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 July 1995Return made up to 10/07/95; full list of members (12 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
23 January 1988Memorandum and Articles of Association (13 pages)