Company NamePacific Materials (UK) Limited
Company StatusDissolved
Company Number04416320
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChui Fong Tso
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elwill Way
Park Langley
Beckenham
Kent
BR3 3AB
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed15 April 2007(5 years after company formation)
Appointment Duration13 years, 6 months (closed 20 October 2020)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameChoo Ming Chen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address1 Elwill Way
Park Langley
Beckenham
Kent
BR3 3AB
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Chui Fong Tso
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,049
Cash£4,764
Current Liabilities£31,935

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
15 June 2020Application to strike the company off the register (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
5 July 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
16 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
15 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
15 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
5 March 2013Termination of appointment of Choo Chen as a director (1 page)
5 March 2013Termination of appointment of Choo Chen as a director (1 page)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Director's details changed for Choo Ming Chen on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Chui Fong Tso on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Choo Ming Chen on 1 October 2009 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Choo Ming Chen on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Chui Fong Tso on 1 October 2009 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Chui Fong Tso on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
6 May 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 April 2009Return made up to 15/04/09; full list of members (4 pages)
24 April 2009Return made up to 15/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 May 2008Return made up to 15/04/08; full list of members (4 pages)
8 May 2008Return made up to 15/04/08; full list of members (4 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
27 April 2007Return made up to 15/04/07; full list of members (2 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Return made up to 15/04/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
14 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/05
(3 pages)
14 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/05
(3 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
4 May 2004Return made up to 15/04/04; full list of members (5 pages)
4 May 2004Return made up to 15/04/04; full list of members (5 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
13 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
13 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
29 April 2003Return made up to 15/04/03; full list of members (5 pages)
29 April 2003Return made up to 15/04/03; full list of members (5 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Ad 15/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002Ad 15/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
15 April 2002Incorporation (12 pages)
15 April 2002Incorporation (12 pages)