Company NamePareto Trading Limited
Company StatusDissolved
Company Number06693735
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMs Jayshree Jagdish Patel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4 Culford Gardens
London
SW3 2ST
Secretary NameCentrum Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2011(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2016)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThird Floor
126- 134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Explora Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£102,235
Cash£27,990
Current Liabilities£101,091

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2019Voluntary strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
28 October 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 October 2017 (2 pages)
26 February 2019Confirmation statement made on 10 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
21 December 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
20 December 2017Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
20 December 2017Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
23 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 October 2017Notification of Reena Dennhardt as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Reena Dennhardt as a person with significant control on 6 April 2016 (2 pages)
5 April 2017Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Third Floor 126- 134 Baker Street London W1U 6UE on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Third Floor 126- 134 Baker Street London W1U 6UE on 5 April 2017 (1 page)
4 April 2017Registered office address changed from Third Floor 126- 134 Baker Street London W1U 6UE England to Elscot House Arcadia Avenue London N3 2JU on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Third Floor 126- 134 Baker Street London W1U 6UE England to Elscot House Arcadia Avenue London N3 2JU on 4 April 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
2 December 2016Termination of appointment of Centrum Secretaries Limited as a secretary on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Centrum Secretaries Limited as a secretary on 1 December 2016 (1 page)
22 November 2016Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Third Floor 126- 134 Baker Street London W1U 6UE on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Third Floor 126- 134 Baker Street London W1U 6UE on 22 November 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
26 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
17 September 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
17 September 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 December 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
10 October 2011Appointment of Centrum Secretaries Limited as a secretary (3 pages)
10 October 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 10 October 2011 (2 pages)
10 October 2011Appointment of Centrum Secretaries Limited as a secretary (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 July 2010Registered office address changed from 1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from 1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from 1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 9 July 2010 (2 pages)
1 October 2009Return made up to 10/09/09; full list of members (3 pages)
1 October 2009Return made up to 10/09/09; full list of members (3 pages)
10 September 2008Incorporation (16 pages)
10 September 2008Incorporation (16 pages)