Company Name04475973 Limited
Company StatusDissolved
Company Number04475973
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 8 months ago)
Dissolution Date8 October 2016 (7 years, 5 months ago)
Previous NamePacifica Limited

Business Activity

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

Directors

Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameCornhill Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 February 2004)
Correspondence AddressSt Pauls House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 February 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 October 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Notice of final account prior to dissolution (1 page)
8 July 2016Return of final meeting of creditors (1 page)
14 February 2014Amending court order (3 pages)
12 February 2014Registered office address changed from Lees House 21 Dyke Road Brighton East Sussex BN1 3GD on 12 February 2014 (2 pages)
16 January 2014Restoration by order of the court (2 pages)
29 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2011Final Gazette dissolved following liquidation (1 page)
29 June 2011Notice of final account prior to dissolution (1 page)
29 June 2011Return of final meeting of creditors (1 page)
25 May 2011Insolvency:miscellaneous - secretary of states certificate of release of liquidator (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
3 February 2004Registered office changed on 03/02/04 from: 27 old gloucester street london WC1N 3XX (1 page)
21 January 2004Appointment of a liquidator (1 page)
9 January 2004Order of court to wind up (2 pages)
1 December 2003Court order notice of winding up (2 pages)
7 October 2003Return made up to 03/07/03; full list of members (6 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003New director appointed (4 pages)
2 September 2002Registered office changed on 02/09/02 from: flat 20 warren house beckford close warwick road london W14 8TT (1 page)
19 July 2002Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
3 July 2002Incorporation (6 pages)