Company NamePacedene Properties Limited
Company StatusDissolved
Company Number02858799
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 6 months ago)
Dissolution Date6 March 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Diamond
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 06 March 2001)
RoleScreen Printer
Correspondence AddressNorthridge
138 Totteridge Lane
London
N20 8JJ
Secretary NameMrs Suzi Beth Diamond
NationalityBritish
StatusClosed
Appointed01 August 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 06 March 2001)
RoleCompany Director
Correspondence AddressNorthridge
138 Totteridge Lane
London
N20 8JJ
Director NameMr Basil Diamond
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleScreen Printer
Correspondence Address39 Brim Hall
Hampstead Garden Suburb
London
N2 Oha
Secretary NamePhillipa Diamond
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year after company formation)
Appointment Duration10 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address15 The Green
London
N14 7EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
5 October 2000Application for striking-off (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 October 1999Return made up to 01/10/99; full list of members (6 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Secretary's particulars changed (1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 October 1998Return made up to 01/10/98; no change of members (5 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
13 October 1997Return made up to 01/10/97; full list of members (6 pages)
20 January 1997Registered office changed on 20/01/97 from: 16 wimpole street london W1M 8BH (1 page)
21 October 1996Return made up to 01/10/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 April 1996Director resigned (1 page)
21 November 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
14 August 1995New director appointed (2 pages)
8 August 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1995New secretary appointed (2 pages)
26 July 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
26 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)