Company NameSt. Piran Pasty Co. Limited
Company StatusDissolved
Company Number08135043
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr David Lawrence Haigh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Arab Emirates
Correspondence Address2 Rutland Gate Mews
Knightsbridge
London
SW7 1PH
Director NameMr David Haigh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMr David Haigh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 St Leonards Road
Bexhill On Sea
East Sussex
TN40 1HH

Location

Registered Address2 Rutland Gate Mews
Knightsbridge
London
SW7 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Offworld Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2014Appointment of Mr David Haigh as a director on 9 July 2012 (2 pages)
23 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
23 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Appointment of Mr David Haigh as a director on 9 July 2012 (2 pages)
23 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
23 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2014Appointment of Mr David Haigh as a director on 9 July 2012 (2 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Registered office address changed from 23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH United Kingdom on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH United Kingdom on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH United Kingdom on 6 March 2014 (2 pages)
7 February 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom on 7 February 2014 (1 page)
7 February 2014Termination of appointment of David Haigh as a director (1 page)
7 February 2014Termination of appointment of David Haigh as a director (1 page)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Appointment of Mr David Haigh as a director (2 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 9 July 2013 (1 page)
9 July 2013Appointment of Mr David Haigh as a director (2 pages)
9 July 2013Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 9 July 2013 (1 page)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 9 July 2013 (1 page)
6 December 2012Director's details changed for Mr David Haigh on 6 December 2012 (2 pages)
6 December 2012Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 6 December 2012 (1 page)
6 December 2012Director's details changed for Mr David Haigh on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Mr David Haigh on 6 December 2012 (2 pages)
6 December 2012Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 6 December 2012 (1 page)
5 December 2012Termination of appointment of David Haigh as a director (1 page)
5 December 2012Termination of appointment of David Haigh as a director (1 page)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)