Company NamePasta Box Investments Limited
Company StatusDissolved
Company Number06227637
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 12 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NamesKYNG Homes Limited and UKI Investments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jason William Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed01 March 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMr Jason William Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed01 March 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMr Abraham Moses Schimmel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Raeburn Close
London
NW11 6UG
Director NameMr Jacob Schimmel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Secretary NameMr Abraham Moses Schimmel
NationalityBritish
StatusResigned
Appointed04 July 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Raeburn Close
London
NW11 6UG
Secretary NameMr Jacob Schimmel
NationalityBritish
StatusResigned
Appointed04 July 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Abraham Moses Schimmel
100.00%
Ordinary

Accounts

Latest Accounts29 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End29 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1
(3 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1
(3 pages)
30 January 2013Accounts for a dormant company made up to 29 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 29 April 2012 (2 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
6 September 2012Appointment of Mr Jason William Wells as a director (3 pages)
6 September 2012Appointment of Mr Jason William Wells as a director (3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2012Appointment of Mr Jason William Wells as a director (3 pages)
17 May 2012Appointment of Mr Jason William Wells as a director (3 pages)
11 April 2012Termination of appointment of Jacob Schimmel as a director (2 pages)
11 April 2012Termination of appointment of Jacob Schimmel as a secretary (3 pages)
11 April 2012Registered office address changed from 54 Euston Street London NW1 2ES on 11 April 2012 (2 pages)
11 April 2012Termination of appointment of Jacob Schimmel as a secretary (3 pages)
11 April 2012Registered office address changed from 54 Euston Street London NW1 2ES on 11 April 2012 (2 pages)
11 April 2012Termination of appointment of Jacob Schimmel as a director (2 pages)
6 March 2012Company name changed uki investments LTD\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-24
(2 pages)
6 March 2012Change of name notice (2 pages)
6 March 2012Change of name notice (2 pages)
6 March 2012Company name changed uki investments LTD\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-24
(2 pages)
19 December 2011Accounts for a dormant company made up to 29 April 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 29 April 2011 (2 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
13 May 2011Secretary's details changed for Jacob Schimmel on 26 July 2010 (1 page)
13 May 2011Secretary's details changed for Jacob Schimmel on 26 July 2010 (1 page)
13 May 2011Director's details changed for Jacob Schimmel on 27 July 2010 (2 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
13 May 2011Director's details changed for Jacob Schimmel on 27 July 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
17 March 2010Termination of appointment of Abraham Schimmel as a director (1 page)
17 March 2010Termination of appointment of Abraham Schimmel as a director (1 page)
16 March 2010Termination of appointment of Abraham Schimmel as a secretary (1 page)
16 March 2010Termination of appointment of Abraham Schimmel as a secretary (1 page)
16 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
29 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
24 November 2009Company name changed kyng homes LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
(2 pages)
24 November 2009Company name changed kyng homes LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
(2 pages)
24 November 2009Change of name notice (2 pages)
24 November 2009Change of name notice (2 pages)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
24 August 2009Return made up to 26/04/09; full list of members (4 pages)
24 August 2009Return made up to 26/04/09; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 February 2009Director and secretary's change of particulars / abraham schimmel / 01/08/2007 (1 page)
4 February 2009Return made up to 26/04/08; full list of members (4 pages)
4 February 2009Director and secretary's change of particulars / abraham schimmel / 01/08/2007 (1 page)
4 February 2009Return made up to 26/04/08; full list of members (4 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
26 April 2007Incorporation (14 pages)
26 April 2007Incorporation (14 pages)