Company NamePACY Games Limited
Company StatusDissolved
Company Number03701800
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 2 months ago)
Dissolution Date6 September 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr David John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Langley Park
Beckenham
Kent
BR3 3XL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at 1David John Pacy
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,466
Current Liabilities£2,466

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
1 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 500
(4 pages)
5 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 500
(4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Return made up to 26/01/09; full list of members (3 pages)
19 February 2009Secretary's Change of Particulars / carlton registrars LIMITED / 26/06/2008 / HouseName/Number was: , now: 141; Street was: dover childs tyler, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT (1 page)
19 February 2009Return made up to 26/01/09; full list of members (3 pages)
19 February 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 July 2008Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
30 July 2008Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
7 December 2007Return made up to 26/01/07; full list of members (2 pages)
7 December 2007Return made up to 26/01/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2007Return made up to 26/01/06; full list of members (2 pages)
2 November 2007Return made up to 26/01/06; full list of members (2 pages)
1 November 2007Registered office changed on 01/11/07 from: 14 livonia street london W1V 3PH (1 page)
1 November 2007Registered office changed on 01/11/07 from: 14 livonia street london W1V 3PH (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 May 2005Return made up to 26/01/05; full list of members (2 pages)
5 May 2005Return made up to 26/01/05; full list of members (2 pages)
26 April 2005Return made up to 26/01/04; full list of members (2 pages)
26 April 2005Return made up to 26/01/04; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2003Return made up to 26/01/03; full list of members (6 pages)
3 November 2003Return made up to 26/01/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 January 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Return made up to 26/01/02; full list of members (6 pages)
19 October 2001Accounts made up to 31 December 2000 (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Return made up to 26/01/01; full list of members (6 pages)
10 October 2000Ad 23/04/99--------- £ si 498@1 (2 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 October 2000Accounts made up to 31 December 1999 (1 page)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2000Ad 23/04/99--------- £ si 498@1 (2 pages)
29 February 2000Return made up to 26/01/00; full list of members (6 pages)
29 February 2000Return made up to 26/01/00; full list of members (6 pages)
22 June 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
22 June 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (3 pages)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (3 pages)
29 January 1999Registered office changed on 29/01/99 from: 84 temple avenue temple avenue london EC4Y 0HP (1 page)
29 January 1999Registered office changed on 29/01/99 from: 84 temple avenue temple avenue london EC4Y 0HP (1 page)
29 January 1999Secretary resigned (1 page)
26 January 1999Incorporation (13 pages)
26 January 1999Incorporation (13 pages)