Company NamePasta Di Milano Limited
Company StatusDissolved
Company Number03375671
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NamesLoyaltype Limited and Pasta Del Borgo Limited

Business Activity

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

Directors

Director NameMr Harvey John Smyth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(6 years, 12 months after company formation)
Appointment Duration8 years, 2 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaithe House
Chiswick Mall
London
W4 2PR
Director NameMr Ian Eldridge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerrayle Lodge
Dillywood Lane
Higham
Kent
ME3 7NT
Director NamePaul Vincent Gilligan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2000)
RoleCompany Director
Correspondence Address107 Welham Road
Tooting Bec
London
SW16 6QH
Director NameJohn James Metcalf
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 week, 3 days after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressItchen Down House
Itchen Down
Winchester
Hampshire
SO21 1BT
Director NameDavid Michael Page
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address196 Coombe Lane
Wimbledon
London
SW20 0QT
Secretary NameGlen Wilfrid Tomlinson
NationalityBritish
StatusResigned
Appointed02 June 1997(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address29 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DB
Director NameSteven Alan Hill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address54 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Director NameAndre Bonyadian
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address88 Lancaster Road
Northolt
Middlesex
UB5 4TS
Director NameMassimo Osella
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed02 July 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address125 Princes Avenue
London
N13 6HE
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed23 May 2000(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2003)
RoleCo Secretary
Correspondence Address30 Colham Road
Hillingdon
Middlesex
UB8 3WQ
Secretary NameJackie Freeman
NationalityBritish
StatusResigned
Appointed31 October 2003(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 May 2008)
RoleCompany Director
Correspondence Address8 Walmer Gardens
London
W13 9TS
Secretary NameMr Michael Stuart Heeson
NationalityBritish
StatusResigned
Appointed19 May 2008(10 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 2011)
RoleCompany Director
Correspondence Address83 Martins Road
Bromley
BR2 0EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMarlborough House 4th Floor
10 Earlham Street
London
WC2H 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£586,266
Current Liabilities£586,266

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (3 pages)
29 March 2012Application to strike the company off the register (3 pages)
21 September 2011Registered office address changed from 229-231 Kensington High Street London W8 6SA on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 229-231 Kensington High Street London W8 6SA on 21 September 2011 (1 page)
15 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(3 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
(3 pages)
2 February 2011Termination of appointment of Michael Heeson as a secretary (1 page)
2 February 2011Termination of appointment of Michael Heeson as a secretary (1 page)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 December 2009Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page)
10 December 2009Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page)
10 December 2009Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page)
5 June 2009Return made up to 23/05/09; full list of members (3 pages)
5 June 2009Return made up to 23/05/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 June 2008Secretary appointed michael stuart heeson (1 page)
11 June 2008Secretary appointed michael stuart heeson (1 page)
11 June 2008Registered office changed on 11/06/2008 from hunton house highbridge estate oxford road uxbridge UB8 1HU (1 page)
11 June 2008Registered office changed on 11/06/2008 from hunton house highbridge estate oxford road uxbridge UB8 1HU (1 page)
28 May 2008Return made up to 23/05/08; full list of members (3 pages)
28 May 2008Appointment terminated secretary jackie freeman (1 page)
28 May 2008Return made up to 23/05/08; full list of members (3 pages)
28 May 2008Appointment Terminated Secretary jackie freeman (1 page)
9 August 2007Accounts made up to 30 June 2007 (8 pages)
9 August 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
19 June 2007Return made up to 23/05/07; no change of members (6 pages)
19 June 2007Return made up to 23/05/07; no change of members (6 pages)
31 March 2007Accounts made up to 30 June 2006 (8 pages)
31 March 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
26 May 2006Return made up to 23/05/06; full list of members (6 pages)
26 May 2006Return made up to 23/05/06; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
3 May 2006Accounts made up to 30 June 2005 (8 pages)
4 April 2006Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page)
4 April 2006Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page)
28 June 2005Return made up to 23/05/05; full list of members (6 pages)
28 June 2005Return made up to 23/05/05; full list of members (6 pages)
24 March 2005Accounts made up to 30 June 2004 (8 pages)
24 March 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
23 June 2004Return made up to 23/05/04; full list of members (6 pages)
23 June 2004Return made up to 23/05/04; full list of members (6 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
22 July 2003Accounts made up to 30 June 2003 (8 pages)
22 July 2003Accounts for a dormant company made up to 30 June 2003 (8 pages)
15 June 2003Return made up to 23/05/03; full list of members (5 pages)
15 June 2003Return made up to 23/05/03; full list of members (5 pages)
15 June 2003Secretary's particulars changed (1 page)
15 June 2003Secretary's particulars changed (1 page)
26 March 2003Accounts made up to 30 June 2002 (8 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
16 July 2002Return made up to 23/05/02; full list of members (5 pages)
16 July 2002Return made up to 23/05/02; full list of members (5 pages)
26 February 2002Accounts made up to 30 June 2001 (12 pages)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (12 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 June 2001Return made up to 23/05/01; full list of members (6 pages)
15 June 2001Return made up to 23/05/01; full list of members (6 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page)
26 February 2001Location of register of directors' interests (1 page)
26 February 2001Location of register of members (1 page)
26 February 2001Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page)
26 February 2001Location of register of members (1 page)
26 February 2001Location of register of directors' interests (1 page)
18 January 2001Full accounts made up to 30 June 2000 (16 pages)
18 January 2001Full accounts made up to 30 June 2000 (16 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Return made up to 23/05/00; full list of members (8 pages)
4 July 2000Return made up to 23/05/00; full list of members (8 pages)
4 July 2000Director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
9 December 1999Full accounts made up to 30 June 1999 (14 pages)
9 December 1999Full accounts made up to 30 June 1999 (14 pages)
5 July 1999Return made up to 23/05/99; no change of members (10 pages)
5 July 1999Return made up to 23/05/99; no change of members (10 pages)
24 November 1998Full accounts made up to 30 June 1998 (14 pages)
24 November 1998Full accounts made up to 30 June 1998 (14 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
13 July 1998New director appointed (3 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (3 pages)
13 July 1998New director appointed (2 pages)
31 May 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 1998Return made up to 23/05/98; full list of members (10 pages)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
16 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
16 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
13 August 1997Company name changed pasta del borgo LIMITED\certificate issued on 13/08/97 (2 pages)
13 August 1997Company name changed pasta del borgo LIMITED\certificate issued on 13/08/97 (2 pages)
30 July 1997Director's particulars changed (1 page)
30 July 1997Director's particulars changed (1 page)
13 July 1997Memorandum and Articles of Association (13 pages)
13 July 1997Memorandum and Articles of Association (13 pages)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 1997New secretary appointed (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New secretary appointed (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
3 June 1997Company name changed loyaltype LIMITED\certificate issued on 03/06/97 (2 pages)
3 June 1997Company name changed loyaltype LIMITED\certificate issued on 03/06/97 (2 pages)
23 May 1997Incorporation (9 pages)
23 May 1997Incorporation (9 pages)