Company NamePAK Choi Limited
Company StatusDissolved
Company Number04065778
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 7 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed02 October 2006(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameGarrett Michael Ros Hayes
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameLord Waheed Alli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41-42 Harlequin Court
20 Tavistock Street
London
WC2E 7NZ
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address39 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameRupert Charles Antony Miles
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(1 week, 5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressCovars Mead
School Road
Ongar
Essex
CM5 9PU
Secretary NameMrs Sarah Louise Woodall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(1 week, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed24 May 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDaniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2004)
RoleFinance Director
Correspondence Address2 Rhone Cottage
Capel Road
Rusper
Surrey
RH12 4PZ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
31 October 2006Application for striking-off (1 page)
23 October 2006New secretary appointed;new director appointed (1 page)
23 October 2006New director appointed (1 page)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006Director resigned (1 page)
16 October 2006Return made up to 31/08/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Return made up to 31/08/05; full list of members (2 pages)
20 June 2005New secretary appointed (1 page)
14 June 2005Secretary resigned (1 page)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 August 2004Return made up to 31/08/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
6 July 2004New director appointed (1 page)
5 July 2004Director resigned (1 page)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New secretary appointed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
2 February 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
3 September 2003Return made up to 31/08/03; no change of members (2 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
3 September 2002Return made up to 31/08/02; full list of members (2 pages)
11 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
6 September 2001Return made up to 31/08/01; full list of members (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (1 page)
3 May 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (3 pages)
27 November 2000Secretary resigned (1 page)
31 August 2000Incorporation (22 pages)