Company NameAnglo Pacific Trade Limited
Company StatusDissolved
Company Number08178159
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameAndrew Henry Tolley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceHong Kong
Correspondence Address35a South Street
Mayfair
London
W1K 2XF
Secretary NameImperial Trust Company Limited (Corporation)
StatusClosed
Appointed31 December 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 11 December 2018)
Correspondence Address45 Clarges Street
London
W1J 7EP
Secretary NameDebenfort Partners Llp (Corporation)
StatusResigned
Appointed14 August 2012(same day as company formation)
Correspondence Address45 Clarges Street
Mayfair
London

Location

Registered Address45 Clarges Street
London
W1J 7EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anglo Pacific Licensing & Royalties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£197,652
Gross Profit£17,245
Net Worth-£86,848
Cash£659
Current Liabilities£40,493

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
12 September 2018Application to strike the company off the register (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2017Amended total exemption full accounts made up to 31 August 2016 (4 pages)
5 October 2017Amended total exemption full accounts made up to 31 August 2016 (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 September 2015Amended total exemption full accounts made up to 31 August 2014 (6 pages)
22 September 2015Amended total exemption full accounts made up to 31 August 2014 (6 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 April 2015Registered office address changed from C/O Debenfort 45 Clarges Street Mayfair London W1J 7EP to 45 Clarges Street London W1J 7EP on 15 April 2015 (1 page)
15 April 2015Registered office address changed from C/O Debenfort 45 Clarges Street Mayfair London W1J 7EP to 45 Clarges Street London W1J 7EP on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Debenfort Partners Llp as a secretary on 25 November 2014 (1 page)
15 April 2015Termination of appointment of Debenfort Partners Llp as a secretary on 25 November 2014 (1 page)
15 April 2015Appointment of Imperial Trust Company Limited as a secretary on 31 December 2014 (2 pages)
15 April 2015Appointment of Imperial Trust Company Limited as a secretary on 31 December 2014 (2 pages)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(4 pages)
13 December 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(4 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 October 2013Registered office address changed from 35a South Street Mayfair London W1K 2XF United Kingdom on 21 October 2013 (1 page)
21 October 2013Secretary's details changed for Debenfort Llp on 16 September 2013 (2 pages)
21 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Registered office address changed from 35a South Street Mayfair London W1K 2XF United Kingdom on 21 October 2013 (1 page)
21 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Secretary's details changed for Debenfort Llp on 16 September 2013 (2 pages)
14 August 2012Incorporation (45 pages)
14 August 2012Incorporation (45 pages)