Company NamePasta Co.Si.Uk Limited
Company StatusDissolved
Company Number08408294
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous NamePasta Cosi Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Vichnou Jean Dubourg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address1 Goswell Road
London
EC1M 7AH
Director NameMr Sebastien Bardon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Goswell Road
London
EC1M 7AH

Location

Registered Address1 Goswell Road
London
EC1M 7AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

5 at £1Sebastien Bardon
50.00%
Ordinary
5 at £1Vichnou Dubourg
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,189
Cash£10,894
Current Liabilities£45,244

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
8 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
26 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 June 2016Termination of appointment of Sebastien Bardon as a director on 27 May 2016 (2 pages)
16 June 2016Termination of appointment of Sebastien Bardon as a director on 27 May 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
9 June 2016Termination of appointment of Sebastien Bardon as a director on 27 May 2016 (2 pages)
9 June 2016Termination of appointment of Sebastien Bardon as a director on 27 May 2016 (2 pages)
4 May 2016Registered office address changed from 11 B Trafalgar Avenue London SE15 6NP to 1 Goswell Road London EC1M 7AH on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 11 B Trafalgar Avenue London SE15 6NP to 1 Goswell Road London EC1M 7AH on 4 May 2016 (1 page)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(3 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 September 2015Company name changed pasta cosi LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
3 September 2015Company name changed pasta cosi LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(3 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(3 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(3 pages)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(3 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)