Company NamePazco Limited
Company StatusDissolved
Company Number03559774
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mehmet Alisho
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(1 month after company formation)
Appointment Duration5 years, 1 month (closed 29 July 2003)
RoleClothing
Country of ResidenceUnited Kingdom
Correspondence Address203 Charterhouse Road
Orpington
Kent
BR6 9ET
Secretary NameMrs Louise Alisho
NationalityBritish
StatusClosed
Appointed08 June 1998(1 month after company formation)
Appointment Duration5 years, 1 month (closed 29 July 2003)
RoleCompany Director
Correspondence Address203 Charterhouse Road
Orpington
Kent
BR6 9ET
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£164,330
Gross Profit£78,116
Net Worth£1,223
Cash£5,414
Current Liabilities£45,799

Accounts

Latest Accounts25 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 May

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Total exemption full accounts made up to 25 May 2002 (11 pages)
28 February 2003Application for striking-off (1 page)
27 February 2003Accounting reference date shortened from 31/07/02 to 25/05/02 (1 page)
8 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
15 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
17 May 2001Nc inc already adjusted 02/05/01 (1 page)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001Return made up to 07/05/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 July 2000 (10 pages)
25 May 2000Return made up to 07/05/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 July 1999 (10 pages)
5 June 1999Return made up to 07/05/99; full list of members (6 pages)
12 May 1999Registered office changed on 12/05/99 from: 5-15 cromer street london WC1H 8LS (1 page)
26 July 1998Registered office changed on 26/07/98 from: 16 the walnuts shopping centre high street orpington kent BR6 0TW (1 page)
26 July 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Registered office changed on 22/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
7 May 1998Incorporation (12 pages)