Company NamePaceberry Ltd
Company StatusDissolved
Company Number05874072
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMassimo Boresta
Date of BirthJuly 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed08 January 2007(6 months after company formation)
Appointment Duration4 years (closed 11 January 2011)
RoleCompany Director
Correspondence Address11 Coledale Drive
Stanmore
Middlesex
HA7 2QD
Secretary NameLee William Boresta
StatusClosed
Appointed12 October 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address11 Coledale Drive
Stanmore
Middlesex
HA7 2QD
Director NameFabio Figarazzi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed26 July 2006(2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 January 2007)
RoleBuisnessman
Correspondence Address1 Crestbrook Place
Palmers Green
London
N13 5SB
Director NameMr Francesco Figarazzi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed26 July 2006(2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 January 2007)
RoleBuisnessman
Country of ResidenceEngland
Correspondence Address99 Deansway
London
N9 9TY
Secretary NameMr Francesco Figarazzi
NationalityItalian
StatusResigned
Appointed26 July 2006(2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 January 2007)
RoleBuisnessman
Country of ResidenceEngland
Correspondence Address99 Deansway
London
N9 9TY
Director NameMichele Guizzardi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed08 January 2007(6 months after company formation)
Appointment Duration9 months (resigned 12 October 2007)
RoleCompany Director
Correspondence AddressVia Altopiano
57/9 40037 Borgonuovo
Di Sasso Marconi
Italy
Director NameMarco Mezzetti
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed08 January 2007(6 months after company formation)
Appointment Duration9 months (resigned 12 October 2007)
RoleCompany Director
Correspondence AddressVia Andrea Costa 121
40100
Bologna
Italy
Secretary NameMassimo Boresta
NationalityItalian
StatusResigned
Appointed08 January 2007(6 months after company formation)
Appointment Duration9 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address11 Coledale Drive
Stanmore
Middlesex
HA7 2QD
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressDevon House
Church Hill
London
N21 1LE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£92,242
Cash£130
Current Liabilities£157,566

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010Application to strike the company off the register (3 pages)
31 August 2010Application to strike the company off the register (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 August 2009Return made up to 12/07/09; full list of members (3 pages)
20 August 2009Return made up to 12/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 August 2008Appointment Terminated Director marco mezzetti (1 page)
14 August 2008Appointment terminated director marco mezzetti (1 page)
14 August 2008Return made up to 12/07/08; full list of members (4 pages)
14 August 2008Secretary appointed lee boresta (1 page)
14 August 2008Appointment terminated secretary massimo boresta (1 page)
14 August 2008Return made up to 12/07/08; full list of members (4 pages)
14 August 2008Appointment terminated director michele guizzardi (1 page)
14 August 2008Appointment Terminated Secretary massimo boresta (1 page)
14 August 2008Appointment Terminated Director michele guizzardi (1 page)
14 August 2008Secretary appointed lee boresta (1 page)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
12 May 2008Accounts made up to 31 July 2007 (1 page)
17 October 2007Registered office changed on 17/10/07 from: 3RD floor 314 regents park road finchley london N3 2LT (1 page)
17 October 2007Registered office changed on 17/10/07 from: 3RD floor 314 regents park road finchley london N3 2LT (1 page)
25 September 2007Return made up to 12/07/07; full list of members (7 pages)
25 September 2007Return made up to 12/07/07; full list of members (7 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 January 2007Ad 08/01/07--------- £ si 29@1=29 £ ic 1/30 (2 pages)
29 January 2007Ad 08/01/07--------- £ si 29@1=29 £ ic 1/30 (2 pages)
22 January 2007New director appointed (1 page)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New secretary appointed;new director appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New secretary appointed;new director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Secretary resigned;director resigned (1 page)
8 August 2006Memorandum and Articles of Association (14 pages)
8 August 2006Director resigned (1 page)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 August 2006£ nc 100/1000000 26/07/06 (1 page)
8 August 2006£ nc 100/1000000 26/07/06 (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Memorandum and Articles of Association (14 pages)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
12 July 2006Incorporation (17 pages)
12 July 2006Incorporation (17 pages)