Company NamePacific Basin Limited
Company StatusDissolved
Company Number03296223
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameMacbrad Maintenance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Edward Bradshaw
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(3 months after company formation)
Appointment Duration7 years, 4 months (closed 27 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoughleys Station Road
Woolhampton
Reading
Berkshire
RG7 5SQ
Secretary NameIrwin Edwin D'Silva
NationalityBritish
StatusClosed
Appointed24 March 1997(3 months after company formation)
Appointment Duration7 years, 4 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address24 New North Road
Hainault
Essex
IG6 2XG
Director NameThirza Sugito
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIndonesia
StatusClosed
Appointed01 June 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 27 July 2004)
RoleCompany Director
Correspondence Address1 Partridge Close
Arkley Gate
Barnet
Hertfordshire
EN5 2DT
Director NameWasto Harsono
Date of BirthJune 1951 (Born 72 years ago)
NationalityIndonesian
StatusClosed
Appointed01 January 2002(5 years after company formation)
Appointment Duration2 years, 6 months (closed 27 July 2004)
RoleMarketing Director
Correspondence Address1 Partridge Close
Arkley Gate
Barnet
Hertfordshire
EN5 2DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLower Ground Floor
10 Grays Inn Square
London
WC1R 5JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
21 January 2004Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 May 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
10 April 2002Registered office changed on 10/04/02 from: lower ground floor 10-11 grays inn square london WC1R 5JD (1 page)
10 April 2002New director appointed (2 pages)
24 January 2002Return made up to 15/08/01; full list of members (6 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
11 June 2001Registered office changed on 11/06/01 from: roughleys station road woolhampton reading berkshire RG1 5SQ (1 page)
20 November 2000New director appointed (2 pages)
6 November 2000Accounts made up to 31 December 1999 (8 pages)
5 September 2000Return made up to 15/08/00; full list of members (6 pages)
12 April 2000Return made up to 15/08/99; full list of members (6 pages)
27 January 2000Company name changed macbrad maintenance LIMITED\certificate issued on 28/01/00 (2 pages)
10 November 1999Accounts made up to 31 December 1998 (8 pages)
11 November 1998Accounts made up to 31 December 1997 (8 pages)
1 September 1998Compulsory strike-off action has been discontinued (1 page)
26 August 1998Registered office changed on 26/08/98 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
17 December 1997Company name changed cityslick LTD\certificate issued on 18/12/97 (2 pages)
19 September 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
24 December 1996Incorporation (12 pages)