Company NamePastime Limited
DirectorsAndrew Pakkos and Anna Pakkos
Company StatusDissolved
Company Number03934190
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Previous NameArabella (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAndrew Pakkos
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleShoe Importer/Wholesaler
Correspondence Address32 Petersfield Close
London
N18 1JJ
Secretary NameAndrew Pakkos
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleShoe Importer/Wholesaler
Correspondence Address32 Petersfield Close
London
N18 1JJ
Director NameAnna Pakkos
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(2 years after company formation)
Appointment Duration22 years, 1 month
RoleFashion Designer
Correspondence Address32 Petersfield Close
London
N18 1JJ
Director NameMr Harvey Bird
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Townsend Road
St Johns Wood
London
Nw8
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£75,446
Cash£1,735
Current Liabilities£513,627

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 August 2005Dissolved (1 page)
6 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
10 April 2003Company name changed arabella (uk) LIMITED\certificate issued on 10/04/03 (2 pages)
3 March 2003Statement of affairs (7 pages)
20 February 2003Appointment of a voluntary liquidator (1 page)
20 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2003Registered office changed on 25/01/03 from: 302/ 308 preston road harrow middlesex HA3 0QP (1 page)
29 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
8 March 2002Return made up to 25/02/02; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
28 February 2001Ad 22/02/01--------- £ si 10000@1 (2 pages)
28 February 2001Return made up to 25/02/01; full list of members (6 pages)
16 June 2000Ad 01/03/00--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
16 June 2000Ad 01/03/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
7 April 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
25 February 2000Incorporation (15 pages)