Company NamePATA Negra Ltd
Company StatusDissolved
Company Number03829872
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanna Cowan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (closed 24 August 2004)
RoleManager
Correspondence AddressThe Shaw
Brasted Chart
Kent
TN16 1LX
Secretary NameMr Andrew John Cowan
NationalityBritish
StatusClosed
Appointed08 September 1999(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (closed 24 August 2004)
RoleSolicitor
Correspondence AddressThe Shaw
Brasted Chart
Westerham
Kent
TN16 1LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Devonshires Solicitors
Salisbury House, London Wall
London
EC2M 5QY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£40,604
Gross Profit£2,356
Net Worth-£1,436
Current Liabilities£1,437

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Application for striking-off (1 page)
9 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 November 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 2003Ad 05/04/01--------- £ si 20000@1 (2 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
27 March 2002Registered office changed on 27/03/02 from: 28 parsons green london SW6 4UH (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 October 2001Return made up to 23/08/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 March 2000 (7 pages)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 2000Nc inc already adjusted 06/09/00 (1 page)
24 August 2000Return made up to 23/08/00; full list of members (6 pages)
20 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
14 September 1999Registered office changed on 14/09/99 from: 220 narborough road leicester leicestershire LE3 2AN (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Ad 08/09/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
23 August 1999Incorporation (12 pages)