Company NamePitta Patta UK Limited
Company StatusDissolved
Company Number06674578
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameStuart Neil Field
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed15 August 2008(same day as company formation)
RoleBiologist
Country of ResidenceAustralia
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameAlexandra Catherine Alicia Field
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(3 days after company formation)
Appointment Duration10 years (closed 21 August 2018)
RoleNaturopath
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameMrs Harriet Marion Louise Bush
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 21 August 2018)
RoleNaturopath
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£78,679
Cash£100
Current Liabilities£16,265

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
18 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
7 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 19 August 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 February 2012Appointment of Mrs Harriet Marion Louise Bush as a director (2 pages)
14 February 2012Appointment of Mrs Harriet Marion Louise Bush as a director (2 pages)
15 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Alexandra Catherine Alicia Field on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Stuart Neil Field on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Stuart Neil Field on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Alexandra Catherine Alicia Field on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 September 2009Return made up to 15/08/09; full list of members (3 pages)
7 September 2009Capitals not rolled up (1 page)
7 September 2009Return made up to 15/08/09; full list of members (3 pages)
7 September 2009Capitals not rolled up (1 page)
28 March 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
28 March 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
7 October 2008Director's change of particulars / stuart field / 26/08/2008 (1 page)
7 October 2008Director's change of particulars / stuart field / 26/08/2008 (1 page)
7 October 2008Director's change of particulars / alexandra field / 26/08/2008 (1 page)
7 October 2008Director's change of particulars / alexandra field / 26/08/2008 (1 page)
20 August 2008Director appointed alexandra catherine alicia field (1 page)
20 August 2008Director appointed stuart neil field (1 page)
20 August 2008Director appointed stuart neil field (1 page)
20 August 2008Appointment terminated director instant companies LIMITED (1 page)
20 August 2008Appointment terminated director instant companies LIMITED (1 page)
20 August 2008Director appointed alexandra catherine alicia field (1 page)
15 August 2008Incorporation (18 pages)
15 August 2008Incorporation (18 pages)