Company NamePacific 3 Limited
Company StatusDissolved
Company Number03575006
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)
Previous NameHermbest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rachel Elizabeth Purnell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(2 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 27 January 2004)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornhill Square
London
N1 1BQ
Director NameFiona Elizabeth Catherine Cotter-Craig
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(11 months after company formation)
Appointment Duration4 years, 8 months (closed 27 January 2004)
RoleTV Executive
Correspondence Address5 Ropewalk Mews
118 Middleton Road
London
E8 4LR
Secretary NameFiona Elizabeth Catherine Cotter-Craig
NationalityBritish
StatusClosed
Appointed27 November 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address5 Ropewalk Mews
118 Middleton Road
London
E8 4LR
Director NameDarryl John Burton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(2 weeks, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 1999)
RoleTV Exec
Correspondence Address65 Lavington Road
Ealing
London
W13 9LR
Director NameMr Michael Don Keating
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Waterford Road
London
SW6 2DR
Secretary NameDarryl John Burton
NationalityBritish
StatusResigned
Appointed19 June 1998(2 weeks, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 1999)
RoleTV Exec
Correspondence Address65 Lavington Road
Ealing
London
W13 9LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1999(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2001)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT

Location

Registered Address5-7 Anglers Lane
London
NW5 3DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
7 January 2002Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 7-9 swallow street london W1R 8DT (1 page)
29 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
12 June 2001Return made up to 03/06/01; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
24 August 2000Return made up to 03/06/00; full list of members (6 pages)
1 February 2000Director resigned (2 pages)
30 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
30 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1999Return made up to 03/06/99; full list of members (6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 3RD floor 6 sedley place london W1R 1HG (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Ad 04/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999Secretary resigned;director resigned (1 page)
27 October 1998Location of register of members (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Memorandum and Articles of Association (29 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
26 June 1998Company name changed hermbest LIMITED\certificate issued on 29/06/98 (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
3 June 1998Incorporation (21 pages)