About

Registered Number: 03857728
Date of Incorporation: 12/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: The Business Centre 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

 

Based in Enfield, Middlesex, New Pacific Trade Ltd was setup in 1999, it has a status of "Dissolved". New Pacific Trade Ltd has 3 directors listed as Filipov, Volodymyr, Deansamber Limited, Eastcove Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILIPOV, Volodymyr 31 October 2016 - 1
EASTCOVE LIMITED 25 May 2001 09 October 2002 1
Secretary Name Appointed Resigned Total Appointments
DEANSAMBER LIMITED 25 May 2001 09 October 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
TM02 - Termination of appointment of secretary 12 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 03 May 2017
CH01 - Change of particulars for director 10 April 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 26 October 2015
AA - Annual Accounts 05 January 2015
DISS40 - Notice of striking-off action discontinued 12 November 2014
AR01 - Annual Return 11 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 31 January 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
AA - Annual Accounts 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 03 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 January 2012
DISS40 - Notice of striking-off action discontinued 21 December 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 18 March 2011
AD01 - Change of registered office address 14 December 2010
AR01 - Annual Return 13 December 2010
DISS40 - Notice of striking-off action discontinued 09 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH04 - Change of particulars for corporate secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 23 November 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 02 September 2003
287 - Change in situation or address of Registered Office 28 August 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 01 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
AA - Annual Accounts 22 April 2002
287 - Change in situation or address of Registered Office 28 February 2002
363s - Annual Return 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
DISS40 - Notice of striking-off action discontinued 06 February 2001
363s - Annual Return 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
GAZ1 - First notification of strike-off action in London Gazette 17 October 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 12 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.