Company NameChina Pacific Energy Investments Limited
Company StatusDissolved
Company Number02909010
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Raymond George Godson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(2 days after company formation)
Appointment Duration14 years, 6 months (closed 16 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Secretary NameMr Raymond George Godson
NationalityBritish
StatusClosed
Appointed18 March 1994(2 days after company formation)
Appointment Duration14 years, 6 months (closed 16 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Director NameDavid William Curry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(2 days after company formation)
Appointment Duration14 years, 1 month (resigned 28 April 2008)
RoleCompany Director
Correspondence Address33 Atholl Crescent Lane
Edinburgh
EH3 8ET
Scotland
Director NameFanton Wingcheung Chuck
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(3 weeks, 4 days after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressHte Royal Tower
Hillsborough Court
18 Old Peak Road
Hong Kong
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address6/7 Pollen Street
London
W1S 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
30 April 2008Application for striking-off (1 page)
28 April 2008Appointment terminated director david curry (1 page)
20 March 2008Return made up to 06/03/08; full list of members (4 pages)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
12 March 2007Return made up to 06/03/07; full list of members (2 pages)
14 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
7 March 2006Return made up to 06/03/06; full list of members (2 pages)
24 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
23 March 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 March 2005Director resigned (1 page)
11 October 2004Director's particulars changed (1 page)
23 March 2004Return made up to 16/03/04; full list of members (7 pages)
23 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
10 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
10 April 2003Return made up to 16/03/03; full list of members (7 pages)
3 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
20 March 2002Return made up to 16/03/02; full list of members (7 pages)
17 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
21 March 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(7 pages)
21 March 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
21 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
21 April 1999Return made up to 16/03/99; no change of members (7 pages)
24 April 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
20 April 1998Return made up to 16/03/98; full list of members (7 pages)
2 June 1997Accounts for a small company made up to 31 August 1996 (1 page)
15 May 1997Return made up to 16/03/97; no change of members
  • 363(287) ‐ Registered office changed on 15/05/97
(5 pages)
22 March 1996Return made up to 16/03/96; no change of members (5 pages)
20 February 1996Accounts made up to 31 August 1995 (2 pages)
20 March 1995Return made up to 16/03/95; full list of members (10 pages)