Company NamePasha (London) Limited
Company StatusDissolved
Company Number03322049
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 1 month ago)
Dissolution Date11 September 2007 (16 years, 6 months ago)
Previous NameHikepace Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(10 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (closed 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameGraham Turner
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(10 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (closed 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Elsynge Road
Wandsworth Common
London
SW18 2HR
Secretary NameMohan Mansigani
NationalityBritish
StatusClosed
Appointed30 May 2007(10 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (closed 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameAndreas Serenus Hoffmann
Date of BirthMay 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed23 July 1997(5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 June 1998)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address16 Thurloe Square
London
SW7 2TE
Secretary NameSusan Annette Lucas
NationalityBritish
StatusResigned
Appointed23 July 1997(5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 June 1998)
RoleBook Keeper
Correspondence Address33 Alleyn Park
London
SE21 8AT
Director NameMichael Samuel Philip Garvin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(7 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 17 June 1998)
RoleSolicitor
Correspondence Address37 Devonshire Place
London
W1N 1PE
Director NameMogens Tholstrup
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address6 Fawcett Street
London
SW10 9HZ
Director NameAndrew Kirkland Bassadone
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ormond Road
Richmond
London
TW10 6TH
Director NameTimothy Daniel Power
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2000)
RoleCompany Director
Correspondence Address85 Flood Street
Chelsea
London
SW3 5SU
Secretary NameBarry David Bartman
NationalityBritish
StatusResigned
Appointed17 June 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address11 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameRatnesh Bagdai
NationalityBritish
StatusResigned
Appointed26 March 2003(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address104 Warden Avenue
Harrow
Middlesex
HA2 9LN
Secretary NameNicholas Fiddler
NationalityBritish
StatusResigned
Appointed26 September 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2007)
RoleC A
Correspondence Address10a Fairhazel Gardens
London
NW6 3SG
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor 163 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,055

Accounts

Latest Accounts25 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 June 2007New secretary appointed;new director appointed (16 pages)
22 June 2007New director appointed (19 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 3RD floor 28-30 litchfield stree london WC2H 9NJ (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
13 June 2007Auditor's resignation (1 page)
11 May 2007Accounts for a dormant company made up to 25 June 2006 (5 pages)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007Application for striking-off (1 page)
4 May 2006Accounts for a dormant company made up to 26 June 2005 (5 pages)
29 September 2005New director appointed (3 pages)
29 September 2005Resolutions
  • RES13 ‐ Appt dir of company 05/09/05
(1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Accounts for a dormant company made up to 27 June 2004 (5 pages)
21 April 2005Return made up to 21/02/05; full list of members (6 pages)
4 May 2004Accounts for a dormant company made up to 29 June 2003 (5 pages)
27 April 2004Return made up to 21/02/04; full list of members (7 pages)
27 April 2004New secretary appointed (1 page)
2 October 2003Secretary resigned (1 page)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
27 May 2003Memorandum and Articles of Association (11 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003Particulars of mortgage/charge (16 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Return made up to 21/02/03; full list of members (6 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
5 May 2002Accounts for a dormant company made up to 1 July 2001 (5 pages)
26 February 2002Director resigned (1 page)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
3 May 2001Full accounts made up to 2 July 2000 (8 pages)
27 February 2001Return made up to 21/02/01; full list of members (6 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
11 December 2000Full accounts made up to 27 June 1999 (12 pages)
29 August 2000Registered office changed on 29/08/00 from: 1 neals yard london WC2H 9DP (1 page)
15 March 2000Return made up to 21/02/00; full list of members (7 pages)
28 February 2000Director resigned (1 page)
2 April 1999Full accounts made up to 30 June 1998 (13 pages)
14 March 1999Return made up to 21/02/99; full list of members (6 pages)
28 August 1998New director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (3 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New director appointed (3 pages)
7 July 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
7 July 1998Registered office changed on 07/07/98 from: 18 thurloe place london SW7 2SP (1 page)
21 May 1998Return made up to 21/02/98; full list of members (6 pages)
2 November 1997Conve 17/10/97 (1 page)
28 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
27 October 1997Memorandum and Articles of Association (15 pages)
22 October 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
22 October 1997Ad 17/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 October 1997New director appointed (3 pages)
22 October 1997£ nc 1000/10000 17/10/97 (1 page)
18 October 1997Particulars of mortgage/charge (4 pages)
29 September 1997New director appointed (3 pages)
29 September 1997Registered office changed on 29/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
21 August 1997Company name changed hikepace LIMITED\certificate issued on 21/08/97 (2 pages)
21 February 1997Incorporation (9 pages)