Company NamePaktoll (UK) Limited
DirectorsAftab Mustafa Khan and Charles Vincent Rowe
Company StatusDissolved
Company Number03440447
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Previous NameZamolt Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameAftab Mustafa Khan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed15 October 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 6 months
RoleDirector Finance
Correspondence Address241/5-A Block 2
Shahrah E Quadeen
Pechs
Karachi
Foreign
Director NameMr Charles Vincent Rowe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Grange
Thurlow
Haverhill
Suffolk
CB9 7LA
Secretary NameLloyd Cooper Trustees Limited (Corporation)
StatusCurrent
Appointed15 October 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 6 months
Correspondence AddressLongbow House
14*20 Chiswell Street
London
EC1Y 4TW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address7a Grafton Street
London
W1X 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 July 2000Dissolved (1 page)
14 April 2000Completion of winding up (1 page)
29 July 1999Order of court to wind up (1 page)
12 July 1999Court order notice of winding up (1 page)
14 October 1998Return made up to 26/09/98; full list of members (6 pages)
7 October 1998Ad 22/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Secretary resigned;director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1997Nc inc already adjusted 13/10/97 (1 page)
20 October 1997Company name changed zamolt LIMITED\certificate issued on 21/10/97 (2 pages)
26 September 1997Incorporation (18 pages)