Company NamePlanet Hackney Ltd.
Company StatusDissolved
Company Number03207337
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NamePacebeat Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSamir El Hamdir
Date of BirthJune 1953 (Born 70 years ago)
NationalityMoroccan
StatusClosed
Appointed31 July 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 23 December 2003)
RoleComputing
Correspondence Address7 Doural El Houlofe
Kisar El Kebir
Morocco
Director NameMr Angus Emil Dunwoody Dun
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(2 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address272a Haggerston Road
London
E8 4EP
Director NameSean Bernard Sweeney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 1999)
RoleProject Manager
Correspondence Address9 Middleton Road
London
E8 4BL
Secretary NameSean Bernard Sweeney
NationalityBritish
StatusResigned
Appointed20 June 1996(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 1999)
RoleProject Manager
Correspondence Address9 Middleton Road
London
E8 4BL
Secretary NameMr Angus Emil Dunwoody Dun
NationalityBritish
StatusResigned
Appointed12 August 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272a Haggerston Road
London
E8 4EP
Secretary NameTulip Tuitt
NationalityBritish
StatusResigned
Appointed09 August 2001(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleSecretary
Correspondence Address272a Haggerston Road
London
E8 4EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 67 westow street upper norwood london SE19 3RW (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned;director resigned (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 October 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 September 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(7 pages)
7 September 2001New secretary appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 380 old street london EC1V 9LT (1 page)
14 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 March 2000Accounts for a small company made up to 30 June 1998 (7 pages)
27 August 1999Secretary resigned;director resigned (1 page)
27 August 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/08/99
(4 pages)
27 August 1999New secretary appointed (2 pages)
26 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 August 1997Registered office changed on 27/08/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
3 July 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1996Memorandum and Articles of Association (8 pages)
22 August 1996Company name changed pacebeat LIMITED\certificate issued on 23/08/96 (2 pages)
18 August 1996Registered office changed on 18/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New secretary appointed;new director appointed (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Secretary resigned (2 pages)
4 June 1996Incorporation (9 pages)