Company NamePas Management Ltd
Company StatusDissolved
Company Number04487472
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NamePeter Coward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bonnersfield Close
Harrow
Middlesex
HA1 2LQ
Director NamePauline Salt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Bonnersfield Close
Harrow
Middlesex
HA1 2LQ
Secretary NamePauline Salt
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Bonnersfield Close
Harrow
Middlesex
HA1 2LQ
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND

Location

Registered Address7 Bonnersfield Close
Harrow
Middlesex
HA1 2LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,507
Cash£20,228
Current Liabilities£3,721

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 August 2006Return made up to 16/07/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 August 2005Return made up to 16/07/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 August 2004Return made up to 16/07/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 August 2003Return made up to 16/07/03; full list of members (7 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)