Company NamePacific Heights (UK) Limited
Company StatusDissolved
Company Number02777673
CategoryPrivate Limited Company
Incorporation Date7 January 1993(31 years, 4 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichel Solomon Harouche
Date of BirthDecember 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed07 January 1993(same day as company formation)
RoleApparel Manufacturer
Country of ResidenceUnited States
Correspondence Address25 N Beverly Park
Beverly Hills
California 90210
Foreign
Director NameMr Charles Perez
Date of BirthMay 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleApparel Manufacturer
Correspondence Address5401 South Soto Street
Los Angeles
California
C A90058
Director NameMr Bernard Stanley Silverman
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleCabinet Maker
Correspondence Address6 Goodrich House
Amhurst Park
London
N16 5AW
Director NameMr Martin Barry Silverman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Cedar Court
The Drive
London
N3 1AE
Secretary NameMr Martin Barry Silverman
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Cedar Court
The Drive
London
N3 1AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnits 24-27 Quadrant Business Centre
135 Salusbury Road
London
NW6 6RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

50 at £1Mr Martin Barry Silverman
50.00%
Ordinary
50 at £1Solomon Michel Harouche
50.00%
Ordinary

Financials

Year2014
Net Worth-£567,461
Cash£1,412
Current Liabilities£654,303

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011Application to strike the company off the register (3 pages)
19 August 2011Application to strike the company off the register (3 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 June 2011Termination of appointment of Martin Silverman as a director (1 page)
17 June 2011Termination of appointment of Martin Silverman as a secretary (1 page)
17 June 2011Termination of appointment of Martin Silverman as a director (1 page)
17 June 2011Termination of appointment of Martin Silverman as a secretary (1 page)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(6 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(6 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mr Martin Barry Silverman on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Michel Solomon Harouche on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Martin Barry Silverman on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Michel Solomon Harouche on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Martin Barry Silverman on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Michel Solomon Harouche on 1 October 2009 (2 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
27 January 2009Registered office changed on 27/01/2009 from units 24-27 quadrant business centre, 135 salusbury road london NW6 6RJ (1 page)
27 January 2009Return made up to 07/01/09; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from units 24-27 quadrant business centre, 135 salusbury road london NW6 6RJ (1 page)
27 January 2009Return made up to 07/01/09; full list of members (4 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Director's change of particulars / solomon harouche / 15/03/2008 (1 page)
27 March 2008Director's Change of Particulars / solomon harouche / 15/03/2008 / Forename was: solomon, now: michel; Middle Name/s was: michel, now: solomon; Street was: 5401 south soto street, now: 25 n beverly park; Post Town was: los angeles, now: beverly hills; Region was: california CA90058, now: california 90210; Country was: usa, now: united states (1 page)
22 January 2008Registered office changed on 22/01/08 from: units 24-27 quadrant business CENTRE135 salusbury road london NW6 6RJ (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Registered office changed on 22/01/08 from: units 24-27 quadrant business CENTRE135 salusbury road london NW6 6RJ (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 07/01/08; full list of members (3 pages)
22 January 2008Return made up to 07/01/08; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
18 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
18 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
12 March 2007Return made up to 07/01/07; full list of members (3 pages)
12 March 2007Return made up to 07/01/07; full list of members (3 pages)
12 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
12 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
16 June 2006Accounts for a small company made up to 31 January 2005 (6 pages)
16 June 2006Accounts for a small company made up to 31 January 2005 (6 pages)
23 January 2006Location of register of members (1 page)
23 January 2006Location of register of members (1 page)
13 January 2006Return made up to 07/01/06; full list of members (3 pages)
13 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Return made up to 07/01/06; full list of members (3 pages)
13 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Delivery ext'd 3 mth 31/01/05 (1 page)
31 October 2005Delivery ext'd 3 mth 31/01/05 (1 page)
3 March 2005Accounts for a small company made up to 31 January 2004 (6 pages)
3 March 2005Accounts for a small company made up to 31 January 2004 (6 pages)
29 January 2005Return made up to 07/01/05; full list of members (7 pages)
29 January 2005Return made up to 07/01/05; full list of members (7 pages)
24 November 2004Registered office changed on 24/11/04 from: unit 1 quadrant business centre 135 salusbury road london NW6 6RJ (1 page)
24 November 2004Registered office changed on 24/11/04 from: unit 1 quadrant business centre 135 salusbury road london NW6 6RJ (1 page)
24 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
24 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
3 March 2004Accounts for a small company made up to 31 January 2003 (7 pages)
3 March 2004Accounts for a small company made up to 31 January 2003 (7 pages)
11 February 2004Return made up to 07/01/04; full list of members (7 pages)
11 February 2004Return made up to 07/01/04; full list of members (7 pages)
1 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
1 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
28 January 2003Return made up to 07/01/03; full list of members (7 pages)
28 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 January 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 January 2002Return made up to 07/01/02; full list of members (7 pages)
16 January 2002Return made up to 07/01/02; full list of members (7 pages)
3 October 2001Registered office changed on 03/10/01 from: c/o weston kay 73-75 mortimer street london W1 (1 page)
3 October 2001Registered office changed on 03/10/01 from: c/o weston kay 73-75 mortimer street london W1 (1 page)
3 October 2001Total exemption small company accounts made up to 31 January 2000 (4 pages)
3 October 2001Total exemption small company accounts made up to 31 January 2000 (4 pages)
23 May 2001Accounts for a small company made up to 31 January 1999 (6 pages)
23 May 2001Accounts for a small company made up to 31 January 1999 (6 pages)
28 March 2001Return made up to 07/01/01; full list of members (7 pages)
28 March 2001Return made up to 07/01/01; full list of members (7 pages)
6 April 2000Return made up to 07/01/00; full list of members (7 pages)
6 April 2000Return made up to 07/01/00; full list of members (7 pages)
9 August 1999Accounts for a small company made up to 31 January 1998 (6 pages)
9 August 1999Accounts for a small company made up to 31 January 1998 (6 pages)
18 March 1999Accounts for a small company made up to 31 January 1997 (8 pages)
18 March 1999Accounts for a small company made up to 31 January 1997 (8 pages)
4 February 1999Return made up to 07/01/99; no change of members (4 pages)
4 February 1999Return made up to 07/01/99; no change of members (4 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
4 February 1998Return made up to 07/01/98; no change of members (4 pages)
4 February 1998Return made up to 07/01/98; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 January 1996 (9 pages)
23 April 1997Accounts for a small company made up to 31 January 1996 (9 pages)
21 February 1997Return made up to 07/01/97; full list of members (6 pages)
21 February 1997Return made up to 07/01/97; full list of members (6 pages)
8 March 1996Return made up to 07/01/96; no change of members (4 pages)
8 March 1996Return made up to 07/01/96; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 January 1995 (8 pages)
9 January 1996Accounts for a small company made up to 31 January 1995 (8 pages)
2 March 1993Ad 04/02/93--------- £ si 98@1=98 £ ic 2/100 (1 page)
2 March 1993Ad 04/02/93--------- £ si 98@1=98 £ ic 2/100 (1 page)
2 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1993Incorporation (19 pages)
7 January 1993Incorporation (19 pages)