Company NamePacific Special Lamp Co., Limited
Company StatusDissolved
Company Number08675644
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Yiping Hou
Date of BirthMay 1984 (Born 39 years ago)
NationalityChinese
StatusClosed
Appointed04 September 2013(same day as company formation)
RoleMerchant
Country of ResidenceChinese
Correspondence AddressRoom 702 8 Building
Jinbi Garden, Xiaguan Area
Nanjing
China
Secretary NameSBS Nominee Limited (Corporation)
StatusClosed
Appointed04 September 2013(same day as company formation)
Correspondence AddressUnit (S) 1002b, 10/F Fortress Tower 250 King's Roa
North Point
Hong Kong
Director NameMr Yiping Hou
Date of BirthMarch 1984 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed04 September 2013(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 702 8 Building
Jinbi Garden, Xiaguan Area
Nanjing
00
China

Location

Registered Address309 Winston House 2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Yiping Hou
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 December 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
29 August 2019Registered office address changed from Hz3016 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 309 Winston House 2 Dollis Park London N3 1HF on 29 August 2019 (1 page)
15 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
28 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
7 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
6 October 2016Registered office address changed from Hz3016 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz3016 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Hz3016 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz3016 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 October 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(4 pages)
2 October 2015Registered office address changed from Hz3016 Unit P Broomfield Rise Nuneaton CV10 7DU to Hz3016 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Hz3016 Unit P Broomfield Rise Nuneaton CV10 7DU to Hz3016 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 2 October 2015 (1 page)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(4 pages)
2 October 2015Registered office address changed from Hz3016 Unit P Broomfield Rise Nuneaton CV10 7DU to Hz3016 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 2 October 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
2 October 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
2 October 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(4 pages)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(4 pages)
30 September 2014Registered office address changed from Unit P 10 Broomfield Rise Nuneaton Uk CV10 7DU United Kingdom to Hz3016 Unit P Broomfield Rise Nuneaton CV10 7DU on 30 September 2014 (1 page)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(4 pages)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
30 September 2014Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
30 September 2014Registered office address changed from Unit P 10 Broomfield Rise Nuneaton Uk CV10 7DU United Kingdom to Hz3016 Unit P Broomfield Rise Nuneaton CV10 7DU on 30 September 2014 (1 page)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(4 pages)
30 September 2014Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 October 2013Termination of appointment of Yiping Hou as a director (1 page)
16 October 2013Termination of appointment of Yiping Hou as a director (1 page)
16 October 2013Appointment of Mr Yiping Hou as a director (2 pages)
16 October 2013Appointment of Mr Yiping Hou as a director (2 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)