Company NameHouse Of Pacific Limited
Company StatusDissolved
Company Number03575062
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameCarol Beckford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUN
Correspondence Address11 Aristotle Road
Clapham
London
SW4 7UY
Director NameZara Suzanne Doughty
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleOperations & Managing Director
Correspondence AddressGraylings
4 White Rock
Maidenhead
Berkshire
SL6 8UD
Director NameTherese Haynes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleCreative Director
Correspondence Address86 Scotts Sufferance Wharf
5 Mill Street
London
SE1 2DE
Secretary NameZara Suzanne Doughty
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleIt Sales Exec
Correspondence AddressGraylings
4 White Rock
Maidenhead
Berkshire
SL6 8UD
Director NameMr Steven Ian Marsh
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTudor House High Road
Thornwood Common
Epping
Essex
CM16 6LT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressGround Floor 16 Beauchamp Place
Knightsbridge
London
SW3 1NQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,969
Cash£5,542
Current Liabilities£70,095

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
26 July 2005Return made up to 03/06/05; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 November 2004Ad 01/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 August 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 August 2003Return made up to 03/06/03; full list of members (7 pages)
27 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 September 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
22 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
7 August 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
8 June 2000Return made up to 03/06/00; full list of members (7 pages)
12 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
12 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New secretary appointed;new director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
3 June 1998Incorporation (15 pages)