Company NamePact (UK) Limited
Company StatusDissolved
Company Number03897440
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameJatin Patel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RolePharmacy Manager
Country of ResidenceEngland
Correspondence AddressNorthend House
Nugents Park Pinner
Harrow
Middlesex
HA5 4RA
Director NameMr Hiten Kumar Patel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameSuresh Patel
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(4 years after company formation)
Appointment Duration1 year, 5 months (closed 14 June 2005)
RolePharmacist
Correspondence Address109 Coombe Road
New Malden
Surrey
KT3 4RE
Secretary NameJatin Patel
NationalityBritish
StatusClosed
Appointed12 January 2004(4 years after company formation)
Appointment Duration1 year, 5 months (closed 14 June 2005)
RolePharmacy Man
Country of ResidenceEngland
Correspondence AddressNorthend House
Nugents Park Pinner
Harrow
Middlesex
HA5 4RA
Director NameNimish Manharlal Patel
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RolePharmacist
Correspondence AddressShivam 19 Rockways
Arkley
Barnet
Hertfordshire
EN5 3JJ
Secretary NameMr Rajendra Tribhovan Savani
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Drive
Ickenham
Middlesex
UB10 8AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit D2 Phoenix Industrial
Estate Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
17 January 2005Application for striking-off (1 page)
11 January 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 January 2005Return made up to 21/12/04; full list of members (7 pages)
2 June 2004Registered office changed on 02/06/04 from: unit D2 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page)
2 April 2004Registered office changed on 02/04/04 from: levy & partners 86/88 south ealing road, london W5 4QB (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New director appointed (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Return made up to 21/12/03; full list of members (7 pages)
16 March 2004New secretary appointed (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 January 2003Return made up to 21/12/02; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 February 2002Return made up to 21/12/01; full list of members (7 pages)
12 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 April 2001Return made up to 21/12/00; full list of members (7 pages)
21 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
21 December 1999Incorporation (17 pages)