Company NamePacific Properties UK Limited
Company StatusDissolved
Company Number04709200
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMassoud Kazemi Rashti
NationalityBritish
StatusClosed
Appointed09 September 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 12 January 2010)
RoleSecretary
Correspondence Address52 Lauderdale Mansions
London
W9 1NE
Director NameMrs Mastaneh Achourie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 12 January 2010)
RoleCo Director
Correspondence Address36 Suttonhall Road
London
TW5 0PY
Director NameShahid Maqbool
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2008)
RoleCompany Director
Correspondence Address8 Ledgers Road
Slough
Berkshire
SL1 2QX
Director NameAl-Nasr Director Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address8 Ledgers Road
Slough
Berkshire
SL1 2QX
Secretary NameAl-Nasr Secretary Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressAnsar House 8 Ledgers Road
Slough
SL1 2QX

Location

Registered AddressPacific Building
75 Carlton Hill
London
NW8 0EN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Turnover£274,701
Gross Profit£40,709
Net Worth£744
Cash£2,357
Current Liabilities£80,429

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Registered office changed on 15/04/2009 from 248 camden high street camden london NW1 8QS (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Return made up to 21/01/09; full list of members (3 pages)
15 April 2009Return made up to 21/01/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from 248 camden high street camden london NW1 8QS (1 page)
26 November 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
26 November 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
25 April 2008Return made up to 24/03/08; full list of members (3 pages)
25 April 2008Return made up to 24/03/08; full list of members (3 pages)
25 April 2008Director appointed mrs mastaneh achourie (1 page)
25 April 2008Director appointed mrs mastaneh achourie (1 page)
1 April 2008Appointment Terminated Director shahid maqbool (1 page)
1 April 2008Appointment terminated director shahid maqbool (1 page)
24 April 2007Return made up to 24/03/07; full list of members (6 pages)
24 April 2007Return made up to 24/03/07; full list of members (6 pages)
28 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
28 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
20 April 2006Return made up to 24/03/06; full list of members (6 pages)
20 April 2006Return made up to 24/03/06; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
13 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
7 June 2005Return made up to 24/03/05; full list of members (6 pages)
7 June 2005Return made up to 24/03/05; full list of members (6 pages)
29 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
14 December 2004Return made up to 24/03/04; full list of members; amend (6 pages)
14 December 2004Return made up to 24/03/04; full list of members; amend (6 pages)
11 November 2004Return made up to 24/03/04; full list of members (6 pages)
11 November 2004Return made up to 24/03/04; full list of members (6 pages)
6 October 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
6 October 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
3 August 2004Registered office changed on 03/08/04 from: corporate house 8 ledgers road slough berkshire SL1 2QX (1 page)
3 August 2004Registered office changed on 03/08/04 from: corporate house 8 ledgers road slough berkshire SL1 2QX (1 page)
24 March 2003Incorporation (13 pages)