Company NamePasta Holdings Limited
Company StatusDissolved
Company Number03589409
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date7 August 2012 (11 years, 9 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 Charles Francis Luyckx
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed27 November 2003(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 07 August 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bloomfield Terrace
London
SW1W 8PQ
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 07 August 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
2 Clarendon Close
London
W2 2NS
Director NameMr Robert Adrian Graham T'Hooft
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed27 November 2003(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 07 August 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address91 Shuttleworth Road
London
SW11 3DL
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 07 August 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address34b Arkwright Road
London
NW3 6BH
Director NameGlen Wilfrid Tomlinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address160 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BL
Director NameJohn James Metcalf
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressItchen Down House
Itchen Down
Winchester
Hampshire
SO21 1BT
Director NameMr Edward Hugh Fowler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 135 King Henrys Road
London
NW3 3RD
Secretary NameGlen Wilfrid Tomlinson
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DB
Director NameAndre Bonyadian
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 week, 3 days 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
Appointed03 July 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address125 Princes Avenue
London
N13 6HE
Director NameDavid Michael Page
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 week, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address196 Coombe Lane
Wimbledon
London
SW20 0QT
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2003)
RoleCo Secretary
Correspondence Address30 Colham Road
Hillingdon
Middlesex
UB8 3WQ
Director NameMr David John Sykes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Brambletye Park Road
Redhill
Surrey
RH1 6EN
Secretary NameJackie Freeman
NationalityBritish
StatusResigned
Appointed31 October 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 2008)
RoleCompany Director
Correspondence Address8 Walmer Gardens
London
W13 9TS
Secretary NameMr Michael Stuart Heeson
NationalityBritish
StatusResigned
Appointed19 May 2008(9 years, 11 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 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1998(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£2
Current Liabilities£6,930,262

Accounts

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

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 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)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(6 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(6 pages)
9 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 June 2010 (4 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)
20 October 2010Director's details changed for Manjit Dale on 29 September 2010 (2 pages)
20 October 2010Director's details changed for Manjit Dale on 29 September 2010 (2 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 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)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Director's Change of Particulars / charles luyckx / 20/06/2009 / HouseName/Number was: , now: 42; Street was: 12 tonsley street, now: bloomfield terrace; Post Code was: SW18 1BJ, now: SW1W 8PQ (1 page)
23 June 2009Director's change of particulars / charles luyckx / 20/06/2009 (1 page)
23 June 2009Return made up to 23/06/09; full list of members (4 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)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
16 June 2008Secretary appointed michael stuart heeson (1 page)
16 June 2008Secretary appointed michael stuart heeson (1 page)
11 June 2008Appointment Terminated Secretary jackie freeman (1 page)
11 June 2008Appointment terminated secretary jackie freeman (1 page)
11 June 2008Registered office changed on 11/06/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page)
11 June 2008Registered office changed on 11/06/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page)
23 July 2007Accounts made up to 30 June 2007 (8 pages)
23 July 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
10 July 2007Return made up to 23/06/07; no change of members (8 pages)
10 July 2007Return made up to 23/06/07; no change of members (8 pages)
5 April 2007Accounts made up to 30 June 2006 (8 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
30 June 2006Return made up to 23/06/06; full list of members (8 pages)
30 June 2006Return made up to 23/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 2006Accounts made up to 30 June 2005 (8 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
3 April 2006Registered office changed on 03/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page)
8 July 2005Return made up to 23/06/05; full list of members (8 pages)
8 July 2005Return made up to 23/06/05; full list of members (8 pages)
24 March 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
24 March 2005Accounts made up to 30 June 2004 (8 pages)
4 October 2004Return made up to 23/06/04; full list of members (9 pages)
4 October 2004Return made up to 23/06/04; full list of members (9 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
16 December 2003New director appointed (3 pages)
16 December 2003New director appointed (3 pages)
16 December 2003New director appointed (3 pages)
16 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
22 July 2003Accounts for a dormant company made up to 30 June 2003 (8 pages)
22 July 2003Accounts made up to 30 June 2003 (8 pages)
30 June 2003Return made up to 23/06/03; full list of members (6 pages)
30 June 2003Return made up to 23/06/03; full list of members (6 pages)
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)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Return made up to 23/06/02; full list of members (5 pages)
13 August 2002Return made up to 23/06/02; full list of members (5 pages)
13 August 2002Secretary's particulars changed (1 page)
29 July 2002New director appointed (3 pages)
29 July 2002New director appointed (3 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
26 February 2002Accounts made up to 30 June 2001 (8 pages)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
23 July 2001Return made up to 23/06/01; full list of members (6 pages)
23 July 2001Return made up to 23/06/01; full list of members (6 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
13 March 2001Location of register of directors' interests (1 page)
13 March 2001Location of register of directors' interests (1 page)
13 March 2001Location of register of members (1 page)
13 March 2001Registered office changed on 13/03/01 from: unit 7 mckay trading estate kensal road london W10 (1 page)
13 March 2001Registered office changed on 13/03/01 from: unit 7 mckay trading estate kensal road london W10 (1 page)
13 March 2001Location of register of members (1 page)
18 January 2001Full accounts made up to 30 June 2000 (15 pages)
18 January 2001Full accounts made up to 30 June 2000 (15 pages)
4 July 2000Return made up to 23/06/00; full list of members (6 pages)
4 July 2000Return made up to 23/06/00; full list of members (6 pages)
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 (9 pages)
9 December 1999Full accounts made up to 30 June 1999 (9 pages)
15 July 1999Return made up to 23/06/99; full list of members (9 pages)
15 July 1999Return made up to 23/06/99; full list of members (9 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 July 1998New director appointed (3 pages)
10 July 1998New director appointed (1 page)
10 July 1998New director appointed (3 pages)
10 July 1998New director appointed (3 pages)
10 July 1998New director appointed (1 page)
10 July 1998New director appointed (3 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998New director appointed (1 page)
6 July 1998New director appointed (3 pages)
6 July 1998New director appointed (1 page)
6 July 1998Registered office changed on 06/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 1998New director appointed (3 pages)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
23 June 1998Incorporation (13 pages)
23 June 1998Incorporation (13 pages)