This company is commonly known as Pacific Basin Handymax (uk) Limited. The company was founded 18 years ago and was given the registration number 05614499. The firm's registered office is in . You can find them at 82 St John Street, London, , . This company's SIC code is 52220 - Service activities incidental to water transportation.
Name | : | PACIFIC BASIN HANDYMAX (UK) LIMITED |
---|---|---|
Company Number | : | 05614499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2005 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, St John Street, London, United Kingdom, EC1M 4JN | Secretary | 22 July 2010 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Secretary | 22 July 2010 | Active |
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB | Director | 01 August 2020 | Active |
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB | Director | 07 May 2014 | Active |
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB | Director | 27 February 2015 | Active |
5 The Glasshouse Studios, Fryern Court Road, Fordingbridge, SP6 1NG | Corporate Secretary | 07 November 2005 | Active |
New City House 71 Rivington Street, London, EC2A 3AY | Corporate Secretary | 07 November 2005 | Active |
Kildare, Pangbourne Road Upper Basildon, Reading, RG8 8LN | Director | 31 March 2007 | Active |
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB | Director | 27 February 2015 | Active |
10 Hurst Lane, Cumnor, Oxford, OX2 9PR | Director | 17 March 2006 | Active |
The Court House, West Meon, Petersfield, GU32 1JG | Director | 07 November 2005 | Active |
266, Pine Gardens, Ruislip, HA4 9TG | Director | 31 December 2008 | Active |
31 Linhope Street, London, NW1 6HU | Director | 07 November 2005 | Active |
New City House 71 Rivington Street, London, EC2A 3AY | Corporate Director | 07 November 2005 | Active |
Pacific Basin Shipping (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 82, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-05 | Dissolution | Dissolution application strike off company. | Download |
2022-11-25 | Accounts | Accounts with accounts type small. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-09-04 | Officers | Appoint person secretary company with name date. | Download |
2018-09-04 | Officers | Termination secretary company with name termination date. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.