Company NamePareto Ii Limited
Company StatusDissolved
Company Number05221506
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mitchell Evan Harris
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 2004(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 308
Sunapee
03782 Nh
United States
Director NameRonald George Layard-Liesching
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 14 November 2006)
RoleInvestment Manager
Correspondence Address288 West 4th Street
New York
10014
Director NameRonald Philip O'Hanley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 2004(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUsa/Massachusetts
Correspondence Address208 Argilla Road
Ipswich
Massachusetts
United States
Director NamePatrick Sheppard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 2004(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 14 November 2006)
RoleCompany Director
Correspondence Address85 Whittier Road
Needham
Ma 02492
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed03 September 2004(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Albert Grove
Southsea
Portsmouth
Hampshire
PO5 1NG
Director NameThomas Brennan Burke
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2006)
RoleCompany Director
Correspondence Address255 W 94th Street 15t
New York
Ny 10025
United States
Director NameSarah Elizabeth Street
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2006)
RoleChief Executive Officer
Correspondence Address75 Washington Place
Apartment 2
New York
New York 10011
United States

Location

Registered AddressMinerva House
5 Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
29 July 2005Return made up to 07/07/05; full list of members (4 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
11 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
11 October 2004New director appointed (3 pages)
11 October 2004Memorandum and Articles of Association (37 pages)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Ad 29/09/04--------- £ si [email protected] (2 pages)
3 September 2004Incorporation (45 pages)