Company NamePasta Fusion Limited
DirectorRoberto Celeste Pietro Ghirardani
Company StatusDissolved
Company Number04096964
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Previous NameFirstcorp Limited

Directors

Director NameRoberto Celeste Pietro Ghirardani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address72 Barnhill
Wembley
Middlesex
HA9 9LQ
Secretary NameGiovanna Ghirardani
NationalityBritish
StatusCurrent
Appointed02 November 2000(1 week after company formation)
Appointment Duration23 years, 5 months
RoleSecretary
Correspondence Address72 Barn Hill
Wembley
Middlesex
HA9 9LQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 May 2004Dissolved (1 page)
2 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
8 May 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Appointment of a voluntary liquidator (1 page)
1 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2001Statement of affairs (5 pages)
12 October 2001Registered office changed on 12/10/01 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
20 March 2001Ad 24/11/00--------- £ si 69@1=69 £ ic 1/70 (2 pages)
20 March 2001Ad 22/12/00--------- £ si 10@1=10 £ ic 70/80 (2 pages)
20 March 2001Ad 04/01/01--------- £ si 20@1=20 £ ic 80/100 (2 pages)
19 March 2001Company name changed firstcorp LIMITED\certificate issued on 19/03/01 (2 pages)
23 February 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
23 February 2001Registered office changed on 23/02/01 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 120 east road london N1 6AA (1 page)