Company NamePastarama Limited
Company StatusDissolved
Company Number06520639
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 9 months ago)
Previous NameMordisk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NamePaul David Street
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 24 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address80 Hale Road
Hale
Cheshire
WA15 9HS
Secretary NameEmily Street
NationalityBritish
StatusClosed
Appointed31 July 2008(4 months, 4 weeks after company formation)
Appointment Duration2 years (closed 24 August 2010)
RoleCompany Director
Correspondence Address80 Hale Road
Hale
Cheshire
WA15 9HS
Secretary NameMr James Andrew Hartley
NationalityBritish
StatusResigned
Appointed11 March 2008(1 week, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressFlat-5
79 Windsor Road
Southport
Merseyside
PR9 9BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address80 Hale Road
Hale
Cheshire
WA15 9HS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
29 March 2010Registered office address changed from 41 Delahays Road Hale Cheshire WA15 8DT on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 41 Delahays Road Hale Cheshire WA15 8DT on 29 March 2010 (1 page)
26 March 2010Secretary's details changed for Emily Street on 26 March 2010 (1 page)
26 March 2010Secretary's details changed for Emily Street on 26 March 2010 (1 page)
26 March 2010Director's details changed for Paul David Street on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Paul David Street on 26 March 2010 (2 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Return made up to 03/03/09; full list of members (3 pages)
16 September 2009Return made up to 03/03/09; full list of members (3 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Appointment terminated secretary james hartley (1 page)
9 June 2009Secretary appointed emily street (2 pages)
9 June 2009Appointment Terminated Secretary james hartley (1 page)
9 June 2009Registered office changed on 09/06/2009 from unit b millbrook business centre floats road roundthorn industrial estate baguley greater manchester M23 9YJ (1 page)
9 June 2009Registered office changed on 09/06/2009 from unit b millbrook business centre floats road roundthorn industrial estate baguley greater manchester M23 9YJ (1 page)
9 June 2009Secretary appointed emily street (2 pages)
23 July 2008Secretary's change of particulars / james hartley / 14/07/2008 (1 page)
23 July 2008Secretary's Change of Particulars / james hartley / 14/07/2008 / HouseName/Number was: 39, now: flat-5; Street was: churchgate, now: ; Area was: , now: 79 windsor road; Post Code was: PR9 7JH, now: PR9 9BX (1 page)
10 July 2008Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
10 July 2008Ad 28/04/08 gbp si 99@1=99 gbp ic 1/100 (1 page)
5 April 2008Memorandum and Articles of Association (15 pages)
5 April 2008Memorandum and Articles of Association (15 pages)
31 March 2008Director appointed paul david street (2 pages)
31 March 2008Secretary appointed james andrew hartley (1 page)
31 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
31 March 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
31 March 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
31 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
31 March 2008Director appointed paul david street (2 pages)
31 March 2008Secretary appointed james andrew hartley (1 page)
17 March 2008Company name changed mordisk LIMITED\certificate issued on 19/03/08 (2 pages)
17 March 2008Company name changed mordisk LIMITED\certificate issued on 19/03/08 (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 6-8 underwood street london N1 7JQ (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 6-8 underwood street london N1 7JQ (2 pages)
3 March 2008Incorporation (19 pages)
3 March 2008Incorporation (19 pages)