Company NamePacific Telecom Limited
Company StatusDissolved
Company Number02852625
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 8 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameFarid Bakht
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Knoll
London
W13 8HZ
Director NameMr Bozlur Rahman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charnwood Drive
London
E18 1PE
Secretary NameFarid Bakht
NationalityBritish
StatusClosed
Appointed21 August 1995(1 year, 11 months after company formation)
Appointment Duration10 years (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Knoll
London
W13 8HZ
Director NameMr Bozlur Rahman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charnwood Drive
London
E18 1PE
Secretary NameMr Bozlur Rahman
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charnwood Drive
London
E18 1PE
Director NameHamidun Nessa Bhuiya
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address70 Burges Road
East Ham
London
E6 2BH
Secretary NameHamidun Nessa Bhuiya
NationalityBritish
StatusResigned
Appointed11 January 1994(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address70 Burges Road
East Ham
London
E6 2BH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressLeytonstone House
Hanbury Drive
Leytonstone
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth-£137,386
Current Liabilities£145,386

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
11 April 2005Application for striking-off (1 page)
10 December 2004Return made up to 07/09/04; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 November 2003Return made up to 07/09/03; full list of members (7 pages)
22 December 2002Full accounts made up to 30 September 2002 (13 pages)
18 September 2002Registered office changed on 18/09/02 from: barnes roffe chartered accountant 840-844 high road leyton london E10 6AE (1 page)
18 September 2002Return made up to 07/09/02; full list of members (7 pages)
4 August 2002Full accounts made up to 30 September 2001 (14 pages)
10 May 2002Auditor's resignation (1 page)
5 May 2002Full accounts made up to 30 September 2000 (15 pages)
31 January 2002Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
19 July 2001Full accounts made up to 30 September 1999 (14 pages)
3 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 30 September 1998 (8 pages)
19 October 1999Return made up to 07/09/99; no change of members
  • 363(287) ‐ Registered office changed on 19/10/99
(4 pages)
8 October 1998Return made up to 07/09/98; full list of members (6 pages)
17 July 1998Full accounts made up to 30 September 1997 (8 pages)
13 May 1998Amended full accounts made up to 30 September 1996 (9 pages)
16 October 1997Return made up to 07/09/97; full list of members (6 pages)
4 September 1997Full accounts made up to 30 September 1996 (8 pages)
26 January 1997Amended full accounts made up to 30 September 1995 (8 pages)
15 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1996Full accounts made up to 30 September 1995 (8 pages)
1 November 1995Return made up to 07/09/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/11/95
(6 pages)
1 November 1995New secretary appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
31 May 1995Full accounts made up to 30 September 1994 (7 pages)