Company NamePacific Rim Distribution Ltd.
Company StatusDissolved
Company Number02951311
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)
Previous NameQuickinfo Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher Gilbert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1994(2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 08 July 2003)
RoleAdministration
Country of ResidenceEngland
Correspondence Address4 Frognal
London
NW3 6AJ
Secretary NameMr Christopher Gilbert
NationalityBritish
StatusClosed
Appointed01 July 2001(6 years, 11 months after company formation)
Appointment Duration2 years (closed 08 July 2003)
RoleAdministration
Country of ResidenceEngland
Correspondence Address4 Frognal
London
NW3 6AJ
Secretary NameMrs Stephanie Burrell
NationalityBritish
StatusResigned
Appointed04 August 1994(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 September 1998)
RoleCompany Director
Correspondence Address21 Speldhurst Road
London
W4 1BX
Director NameMichael Baker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2002)
RoleSales Manager
Correspondence Address101 Parksouth
Austin Road Battersea
London
Sw11
Director NameMr Nigel Thomas Jeffryes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 June 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressManor House 13 High Street
Hampton
Middlesex
TW12 2SA
Secretary NameEmma Evans
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2000)
RoleLabel Manager
Correspondence AddressFlat 4 41 Burlington Road
London
W4 4BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3 Westmoreland House
80 Scrubs Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,648
Cash£2,443
Current Liabilities£44,872

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
10 February 2003Application for striking-off (1 page)
14 October 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/02
(7 pages)
14 October 2002Director resigned (1 page)
5 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
17 June 2002Director resigned (1 page)
23 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Return made up to 21/07/00; full list of members (7 pages)
1 September 2000Full accounts made up to 31 October 1999 (7 pages)
6 December 1999Full accounts made up to 31 October 1998 (7 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Return made up to 21/07/99; full list of members (8 pages)
10 September 1998Secretary resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
17 February 1998New director appointed (3 pages)
13 February 1998Ad 20/01/98--------- £ si 9@1=9 £ ic 100/109 (2 pages)
24 September 1997Return made up to 21/07/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
7 August 1997Registered office changed on 07/08/97 from: the gallery 222 kensal road london W10 5BN (1 page)
31 July 1996Return made up to 21/07/96; no change of members (4 pages)
24 May 1996Full accounts made up to 31 October 1995 (10 pages)
11 December 1995Registered office changed on 11/12/95 from: 7 westbourne grove mews london W11 2RU (1 page)
10 August 1995Return made up to 21/07/95; full list of members (6 pages)
10 August 1995Ad 25/10/94--------- £ si 40@1=40 £ ic 2/42 (2 pages)
23 March 1995Accounting reference date notified as 31/10 (1 page)