Pacific Palisades
Ca 90272
United States
Director Name | Mr Nuno Filipe Calado Dias Da Fonseca |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 24 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 08 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 112 Clerkenwell Road London EC1M 5SA |
Secretary Name | Mr Nuno Filipe Calado Dias Da Fonseca |
---|---|
Status | Closed |
Appointed | 27 September 2013(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 July 2023) |
Role | Company Director |
Correspondence Address | 60 St Dunstan's Road London W6 8RA |
Secretary Name | Mr John Henry Ovens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House 45 The Avenue Worminghall Aylesbury Buckinghamshire HP18 9LD |
Director Name | Mr Blake Harrington |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Dunstans Road London W6 8RA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Oxford Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 September 2013) |
Correspondence Address | 8 King Edward Street Oxford Oxfordshire OX1 4HL |
Registered Address | 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Maui & Sons Usa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,451 |
Cash | £26,549 |
Current Liabilities | £515,649 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
8 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2023 | Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 12 April 2023 (2 pages) |
8 April 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
24 May 2022 | Liquidators' statement of receipts and payments to 2 April 2022 (18 pages) |
2 June 2021 | Liquidators' statement of receipts and payments to 2 April 2021 (24 pages) |
4 June 2020 | Liquidators' statement of receipts and payments to 2 April 2020 (18 pages) |
14 November 2019 | Removal of liquidator by court order (12 pages) |
14 November 2019 | Appointment of a voluntary liquidator (3 pages) |
13 May 2019 | Statement of affairs (8 pages) |
23 April 2019 | Registered office address changed from 1 Vincent Square London SW1P 2PN to Third Floor 112 Clerkenwell Road London EC1M 5SA on 23 April 2019 (2 pages) |
19 April 2019 | Appointment of a voluntary liquidator (3 pages) |
19 April 2019 | Resolutions
|
3 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
17 November 2016 | Registration of charge 043676420001, created on 14 November 2016 (22 pages) |
17 November 2016 | Registration of charge 043676420001, created on 14 November 2016 (22 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 October 2015 | Termination of appointment of Blake Harrington as a director on 24 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Blake Harrington as a director on 24 September 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
1 July 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
9 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 February 2014 | Appointment of Mr Blake Harrington as a director (2 pages) |
6 February 2014 | Appointment of Mr Blake Harrington as a director (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 October 2013 | Appointment of Mr Nuno Filipe Calado Dias Da Fonseca as a secretary (2 pages) |
1 October 2013 | Termination of appointment of Oxford Company Services Limited as a secretary (1 page) |
1 October 2013 | Termination of appointment of Oxford Company Services Limited as a secretary (1 page) |
1 October 2013 | Appointment of Mr Nuno Filipe Calado Dias Da Fonseca as a secretary (2 pages) |
6 June 2013 | Appointment of Mr Nuno Filipe Calado Dias Da Fonseca as a director (2 pages) |
6 June 2013 | Appointment of Mr Nuno Filipe Calado Dias Da Fonseca as a director (2 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
20 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
6 August 2010 | Secretary's details changed for Oxford Company Services Limited on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Oxford Company Services Limited on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Oxford Company Services Limited on 6 August 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Appointment of Oxford Company Services Limited as a secretary (2 pages) |
14 May 2010 | Appointment of Oxford Company Services Limited as a secretary (2 pages) |
10 February 2010 | Registered office address changed from Lightfoots, 1-3 High Street Thame Oxfordshire OX9 2BU on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Lightfoots, 1-3 High Street Thame Oxfordshire OX9 2BU on 10 February 2010 (1 page) |
18 January 2010 | Termination of appointment of John Ovens as a secretary (1 page) |
18 January 2010 | Termination of appointment of John Ovens as a secretary (1 page) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
6 March 2009 | Return made up to 06/02/09; no change of members (4 pages) |
6 March 2009 | Return made up to 06/02/09; no change of members (4 pages) |
27 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
27 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
17 June 2008 | Return made up to 06/02/08; no change of members (7 pages) |
17 June 2008 | Return made up to 06/02/08; no change of members (7 pages) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 April 2007 | Return made up to 06/02/07; full list of members (6 pages) |
27 April 2007 | Return made up to 06/02/07; full list of members (6 pages) |
28 November 2006 | Return made up to 06/02/06; full list of members (6 pages) |
28 November 2006 | Return made up to 06/02/06; full list of members (6 pages) |
12 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 May 2005 | Return made up to 06/02/05; full list of members (6 pages) |
24 May 2005 | Return made up to 06/02/05; full list of members (6 pages) |
29 March 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
29 March 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
22 November 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
19 May 2004 | Return made up to 06/02/04; full list of members
|
19 May 2004 | Return made up to 06/02/04; full list of members
|
22 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
22 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
19 May 2003 | Return made up to 06/02/03; full list of members (6 pages) |
19 May 2003 | Return made up to 06/02/03; full list of members (6 pages) |
15 February 2002 | New director appointed (1 page) |
15 February 2002 | New secretary appointed (1 page) |
15 February 2002 | New secretary appointed (1 page) |
15 February 2002 | New director appointed (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Incorporation (30 pages) |
6 February 2002 | Incorporation (30 pages) |