Company NamePacha Recordings (UK) Limited
Company StatusDissolved
Company Number03924361
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 3 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Daniel Whittle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(2 years after company formation)
Appointment Duration6 years, 11 months (closed 10 February 2009)
RoleBrand Manager
Correspondence AddressAvenida 8 De Agosto Sn Apd 330
Ibiza
Balearics 07800
Spain
Secretary NameStephen Daniel Whittle
NationalityBritish
StatusClosed
Appointed27 February 2002(2 years after company formation)
Appointment Duration6 years, 11 months (closed 10 February 2009)
RoleBrand Manager
Correspondence AddressAvenida 8 De Agosto Sn Apd 330
Ibiza
Balearics 07800
Spain
Director NameEric Wahl Carreras
Date of BirthJune 1952 (Born 71 years ago)
NationalitySpanish
StatusClosed
Appointed11 April 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 10 February 2009)
RoleCompany Director
Correspondence AddressAvda Ocho De Agosto 27
Ibiza
07800
Spain
Director NameHugo Urgell Cobos
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleClub Director
Correspondence AddressApdo 330-07800
Ibiza (Baleares)
Spain
Foreign
Director NameRui Pacheco Da Silva
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleRecord Producer
Correspondence AddressGround Floor
33 Saint Georges Square
London
SW1V 2HX
Director NameClaire Louise Naylor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Portelet Road
London
E1 4ER
Secretary NameRui Pacheco Da Silva
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleRecord Producer
Correspondence AddressGround Floor
33 Saint Georges Square
London
SW1V 2HX
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameNube S L (Corporation)
StatusResigned
Appointed27 February 2002(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2003)
Correspondence AddressCalle Beethoven 15
Barcelona
08021
Spain

Location

Registered Address58 Farm Road
London
N21 3JA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£55,584
Cash£61,064
Current Liabilities£5,480

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
11 September 2008Application for striking-off (1 page)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Return made up to 11/02/08; full list of members (4 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Return made up to 11/02/07; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 April 2006Location of register of members (1 page)
10 April 2006Location of debenture register (1 page)
10 April 2006Registered office changed on 10/04/06 from: 58 farm road winchmore hill london N21 3JA (1 page)
10 April 2006Return made up to 11/02/06; full list of members (3 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 April 2005Return made up to 11/02/05; full list of members (3 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 May 2004Registered office changed on 13/05/04 from: 40 warren street london W1 (1 page)
27 April 2004Return made up to 11/02/04; full list of members (8 pages)
10 June 2003New director appointed (2 pages)
21 May 2003Ad 02/05/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 May 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 205 victoria street london SW1E 5NE (1 page)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 July 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
26 March 2002New director appointed (2 pages)
25 March 2002Return made up to 11/02/02; full list of members (6 pages)
19 March 2002Registered office changed on 19/03/02 from: acre house 11-15 william road london NW1 3ER (1 page)
18 March 2002Secretary resigned;director resigned (1 page)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Director resigned (1 page)
1 August 2001Director resigned (1 page)
13 June 2001Return made up to 11/02/01; full list of members (5 pages)
27 February 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
8 August 2000Secretary's particulars changed;director's particulars changed (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)