Company NamePause Limited
DirectorsJane Axelrod and Michael Axelrod
Company StatusDissolved
Company Number03794688
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJane Axelrod
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address26 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameMichael Axelrod
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address26 Raglan Road
Reigate
Surrey
RH2 0DP
Secretary NameJane Axelrod
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address26 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£18,241
Gross Profit£4,147
Net Worth-£39,826
Cash£830
Current Liabilities£71,113

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

24 January 2003Dissolved (1 page)
24 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
7 June 2001Appointment of a voluntary liquidator (1 page)
7 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2001Statement of affairs (4 pages)
22 May 2001Registered office changed on 22/05/01 from: 26 raglan road reigate surrey RH2 0DP (1 page)
23 April 2001Full accounts made up to 30 November 2000 (9 pages)
24 July 2000Return made up to 24/06/00; full list of members (6 pages)
3 March 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
26 February 2000Particulars of mortgage/charge (4 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
24 June 1999Incorporation (10 pages)