Company NamePasta Social Limited
Company StatusDissolved
Company Number10936594
CategoryPrivate Limited Company
Incorporation Date29 August 2017(6 years, 7 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1585Manufacture macaroni & similar farinaceous
SIC 10730Manufacture of macaroni, noodles, couscous and similar farinaceous products
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Ionut Socaciu
Date of BirthMay 1986 (Born 37 years ago)
NationalityRomanian
StatusClosed
Appointed29 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Morris House Swainson Road
London
W3 7UP
Director NameMr Philip Edmund King
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2018(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Wakefield Street
London
E6 1NR
Director NameMr Oliver David King
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2018(7 months, 1 week after company formation)
Appointment Duration3 years (resigned 17 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Tarbert Walk
London
E1 0EE

Location

Registered Address39 Morris House Swainson Road
London
W3 7UP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

10 September 2020Change of details for Mr Philip Edmund King as a person with significant control on 4 November 2019 (2 pages)
9 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
9 September 2020Change of details for Mr Ionut Socaciu as a person with significant control on 4 November 2019 (2 pages)
9 September 2020Director's details changed for Mr Philip Edmund King on 4 November 2019 (2 pages)
9 September 2020Director's details changed for Mr Oliver David King on 18 November 2019 (2 pages)
9 September 2020Change of details for Mr Oliver David King as a person with significant control on 18 November 2019 (2 pages)
18 November 2019Registered office address changed from 71B Pentonville Road London N1 9LP England to 13 Tarbert Walk London E1 0EE on 18 November 2019 (1 page)
18 November 2019Change of details for Mr Oliver David King as a person with significant control on 18 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Oliver David King on 18 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Philip Edmund King on 11 November 2019 (2 pages)
12 November 2019Change of details for Mr Philip Edmund King as a person with significant control on 11 November 2019 (2 pages)
23 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
28 August 2019Director's details changed for Mr Ionut Socaciu on 28 August 2019 (2 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
9 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 January 2019Change of details for Mr Ionut Socaciu as a person with significant control on 2 January 2019 (2 pages)
3 January 2019Director's details changed for Mr Ionut Socaciu on 2 January 2019 (2 pages)
3 January 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 3
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 2.5
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 2
(3 pages)
18 December 2018Registered office address changed from 142 Fortess Road Flat 2 London NW5 2HP United Kingdom to 71B Pentonville Road London N1 9LP on 18 December 2018 (1 page)
4 September 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
3 September 2018Notification of Philip Edmund King as a person with significant control on 30 August 2017 (2 pages)
3 September 2018Notification of Oliver David King as a person with significant control on 28 August 2018 (2 pages)
3 September 2018Change of details for Mr Ionut Socaciu as a person with significant control on 28 August 2018 (2 pages)
3 September 2018Director's details changed for Mr Ionut Socaciu on 27 August 2018 (2 pages)
3 September 2018Director's details changed for Mr Philip Edmund King on 27 August 2018 (2 pages)
3 September 2018Director's details changed for Mr Oliver David King on 1 June 2018 (2 pages)
29 August 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 1.5
(3 pages)
7 June 2018Director's details changed for Mr Oliver David King on 7 June 2018 (2 pages)
8 April 2018Appointment of Mr Philip Edmund King as a director on 8 April 2018 (2 pages)
8 April 2018Appointment of Mr Oliver David King as a director on 8 April 2018 (2 pages)
29 August 2017Incorporation
Statement of capital on 2017-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 August 2017Incorporation
Statement of capital on 2017-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)