Company NamePacific Commodities Limited
Company StatusDissolved
Company Number04200938
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date18 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameHans Peter Ruska
Date of BirthMay 1938 (Born 86 years ago)
NationalityGerman
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Bosquets 7
1009 Pully
Switzerland
Secretary NameAxel Edward Ruska
NationalityGerman
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressChemin Des Bosquets 7
1009 Pully
Switzerland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressDashwood House 7th Floor
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Hans Peter Ruska
100.00%
Ordinary

Financials

Year2014
Net Worth£125,303
Cash£114,351
Current Liabilities£5,470

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 January 2018Final Gazette dissolved following liquidation (1 page)
18 October 2017Return of final meeting in a members' voluntary winding up (12 pages)
18 October 2017Return of final meeting in a members' voluntary winding up (12 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 January 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
23 January 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
9 November 2016Declaration of solvency (4 pages)
9 November 2016Appointment of a voluntary liquidator (1 page)
9 November 2016Declaration of solvency (4 pages)
9 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31
(1 page)
9 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31
(1 page)
9 November 2016Appointment of a voluntary liquidator (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 (1 page)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 April 2010Director's details changed for Hans Peter Ruska on 18 April 2010 (2 pages)
20 April 2010Director's details changed for Hans Peter Ruska on 18 April 2010 (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Return made up to 18/04/08; no change of members (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Return made up to 18/04/08; no change of members (6 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 May 2007Return made up to 18/04/07; no change of members (6 pages)
8 May 2007Return made up to 18/04/07; no change of members (6 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 April 2005Return made up to 18/04/05; full list of members (6 pages)
28 April 2005Return made up to 18/04/05; full list of members (6 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
12 July 2004Accounts for a medium company made up to 30 September 2003 (12 pages)
12 July 2004Accounts for a medium company made up to 30 September 2003 (12 pages)
4 May 2004Return made up to 18/04/04; full list of members (6 pages)
4 May 2004Return made up to 18/04/04; full list of members (6 pages)
1 May 2003Return made up to 18/04/03; full list of members (6 pages)
1 May 2003Return made up to 18/04/03; full list of members (6 pages)
21 February 2003Accounts for a medium company made up to 30 September 2002 (11 pages)
21 February 2003Accounts for a medium company made up to 30 September 2002 (11 pages)
16 May 2002Return made up to 18/04/02; full list of members (6 pages)
16 May 2002Return made up to 18/04/02; full list of members (6 pages)
2 January 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
2 January 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
18 April 2001Incorporation (15 pages)
18 April 2001Incorporation (15 pages)