Company NamePacifica Enterprises Limited
Company StatusDissolved
Company Number04035391
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date19 October 2010 (13 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 NameMr Quentin Neale Beer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(6 days after company formation)
Appointment Duration10 years, 2 months (closed 19 October 2010)
RoleOps Manager
Correspondence Address5 Shelley Road
Colchester
Essex
CO3 4JN
Secretary NameMr Quentin Neale Beer
NationalityBritish
StatusClosed
Appointed24 July 2000(6 days after company formation)
Appointment Duration10 years, 2 months (closed 19 October 2010)
RoleOps Manager
Correspondence Address5 Shelley Road
Colchester
Essex
CO3 4JN
Director NameMrs Natalie Louise Perillo
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(6 days after company formation)
Appointment Duration8 years, 10 months (resigned 04 June 2009)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Dedham Road, Ardleigh
Colchester
Essex
CO7 7QB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCommunications House Suite 289
9 St. Johns Street
Colchester
Essex
CO2 7NN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (3 pages)
23 June 2010Application to strike the company off the register (3 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
8 June 2009Appointment terminated director natalie perillo (1 page)
8 June 2009Appointment Terminated Director natalie perillo (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 February 2009Registered office changed on 09/02/2009 from trotters wine bar 22 middleborough colchester essex CO1 1QX (1 page)
9 February 2009Registered office changed on 09/02/2009 from trotters wine bar 22 middleborough colchester essex CO1 1QX (1 page)
11 August 2008Return made up to 18/07/08; full list of members (4 pages)
11 August 2008Return made up to 18/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 July 2007Return made up to 18/07/07; full list of members (3 pages)
24 July 2007Return made up to 18/07/07; full list of members (3 pages)
2 August 2006Return made up to 18/07/06; full list of members (3 pages)
2 August 2006Return made up to 18/07/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 August 2005Return made up to 18/07/05; full list of members (3 pages)
16 August 2005Return made up to 18/07/05; full list of members (3 pages)
9 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
9 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
14 September 2004Return made up to 18/07/04; full list of members (7 pages)
14 September 2004Return made up to 18/07/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
29 July 2003Return made up to 18/07/03; full list of members (8 pages)
29 July 2003Return made up to 18/07/03; full list of members (8 pages)
2 June 2003Full accounts made up to 31 July 2002 (13 pages)
2 June 2003Full accounts made up to 31 July 2002 (13 pages)
23 August 2002Return made up to 18/07/02; full list of members (7 pages)
23 August 2002Return made up to 18/07/02; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
22 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
21 August 2001Return made up to 18/07/01; full list of members (6 pages)
21 August 2001Return made up to 18/07/01; full list of members (6 pages)
3 January 2001Ad 01/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2001Ad 01/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 July 2000Director resigned (1 page)
18 July 2000Incorporation (15 pages)
18 July 2000Incorporation (15 pages)