Company NamePAJA Limited
Company StatusDissolved
Company Number02930115
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NameCalstep Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJamie Goldstein
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 20 June 2000)
RoleInvestment Banker
Correspondence Address10/11 Ryders Terrace
St Johns Wood
London
NW8 0EE
Director NamePaul Goldstein
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 20 June 2000)
RoleAdvertising Account Manager
Correspondence Address21 Holland Park Mews
London
W11 3SX
Secretary NameJamie Goldstein
NationalityBritish
StatusClosed
Appointed27 July 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 20 June 2000)
RoleInvestment Banker
Correspondence Address10/11 Ryders Terrace
St Johns Wood
London
NW8 0EE
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleSecretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address11 Raven Wharf
Lafone Street
London
SE1 2LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
14 January 2000Application for striking-off (1 page)
16 April 1999Full accounts made up to 31 December 1998 (11 pages)
16 December 1998Registered office changed on 16/12/98 from: the mall camden passage london N1 0PD (1 page)
29 June 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
6 May 1998Full accounts made up to 31 August 1997 (12 pages)
25 June 1997Return made up to 18/05/97; full list of members (5 pages)
26 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
14 July 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
23 May 1995Return made up to 18/05/95; full list of members (6 pages)