Company NameTasty Mess Media Ltd
Company StatusDissolved
Company Number09118787
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 10 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Giada Martini
Date of BirthDecember 1983 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed07 July 2014(same day as company formation)
RolePR & Media Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Thornbury Court
36-38 Chepstow Villas
London
W11 2RE
Secretary NameMr Ezio Luigi Fabiani
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address19th Floor, Portland House Bressenden Place
London
SW1E 5RS

Contact

Websitewww.parsifalseven.com

Location

Registered Address15 Thornbury Court
36-38 Chepstow Villas
London
W11 2RE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

100 at £1Giada Martini
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
29 January 2016Application to strike the company off the register (3 pages)
25 January 2016Registered office address changed from 18 Crammond Close London W6 8QS to 15 Thornbury Court 36-38 Chepstow Villas London W11 2RE on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 18 Crammond Close London W6 8QS to 15 Thornbury Court 36-38 Chepstow Villas London W11 2RE on 25 January 2016 (1 page)
16 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2014Secretary's details changed for Mr Ezio Fabiani on 22 July 2014 (1 page)
22 July 2014Secretary's details changed for Mr Ezio Fabiani on 22 July 2014 (1 page)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)