Founded in 2001, Pacific World Ltd have registered office in Bristol, it has a status of "Liquidation". There are 11 directors listed as Baldino, Peter John, Ferrari, Helena, Payette, Mark Robert, Livingston, Jay, Colleran, James, Ceo, Fracassi, Joseph Michael, Idnani, Naresh, Cfo, Krimmel, Ralph Jack, Mallak, Joseph Michael, Singh, Satpal, Walker, Marylou Dillon for Pacific World Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALDINO, Peter John | 24 February 2020 | - | 1 |
FERRARI, Helena | 30 April 2015 | - | 1 |
PAYETTE, Mark Robert | 24 February 2020 | - | 1 |
COLLERAN, James, Ceo | 21 March 2014 | 30 April 2015 | 1 |
FRACASSI, Joseph Michael | 28 June 2001 | 22 July 2014 | 1 |
IDNANI, Naresh, Cfo | 01 March 2014 | 30 April 2015 | 1 |
KRIMMEL, Ralph Jack | 28 June 2001 | 22 July 2014 | 1 |
MALLAK, Joseph Michael | 30 April 2015 | 06 November 2018 | 1 |
SINGH, Satpal | 30 April 2015 | 04 November 2018 | 1 |
WALKER, Marylou Dillon | 04 November 2018 | 17 January 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIVINGSTON, Jay | 28 June 2001 | 06 February 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 June 2020 | |
LIQ02 - N/A | 28 May 2020 | |
RESOLUTIONS - N/A | 20 May 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 May 2020 | |
AP01 - Appointment of director | 05 March 2020 | |
AP01 - Appointment of director | 05 March 2020 | |
CH01 - Change of particulars for director | 05 March 2020 | |
TM01 - Termination of appointment of director | 05 March 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 08 July 2019 | |
TM01 - Termination of appointment of director | 12 April 2019 | |
AP01 - Appointment of director | 12 April 2019 | |
TM01 - Termination of appointment of director | 22 December 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 09 May 2018 | |
PSC02 - N/A | 11 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 29 November 2017 | |
AA - Annual Accounts | 28 November 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 November 2017 | |
CS01 - N/A | 14 August 2017 | |
AR01 - Annual Return | 02 August 2016 | |
CH01 - Change of particulars for director | 02 August 2016 | |
CH01 - Change of particulars for director | 02 August 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AD01 - Change of registered office address | 22 January 2016 | |
AUD - Auditor's letter of resignation | 06 November 2015 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 29 July 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
AP01 - Appointment of director | 20 May 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
AP01 - Appointment of director | 20 May 2015 | |
AP01 - Appointment of director | 20 May 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 08 September 2014 | |
TM01 - Termination of appointment of director | 06 August 2014 | |
TM02 - Termination of appointment of secretary | 06 August 2014 | |
TM01 - Termination of appointment of director | 06 August 2014 | |
AP01 - Appointment of director | 06 August 2014 | |
AP01 - Appointment of director | 04 August 2014 | |
MISC - Miscellaneous document | 20 February 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 10 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AUD - Auditor's letter of resignation | 09 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
RESOLUTIONS - N/A | 08 November 2011 | |
SH01 - Return of Allotment of shares | 08 November 2011 | |
MEM/ARTS - N/A | 08 November 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AUD - Auditor's letter of resignation | 23 August 2010 | |
AR01 - Annual Return | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 19 July 2010 | |
AA - Annual Accounts | 13 May 2010 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 17 July 2009 | |
395 - Particulars of a mortgage or charge | 27 April 2009 | |
395 - Particulars of a mortgage or charge | 16 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2009 | |
395 - Particulars of a mortgage or charge | 12 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2009 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 25 July 2008 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 29 May 2007 | |
AA - Annual Accounts | 14 May 2007 | |
AA - Annual Accounts | 28 September 2006 | |
287 - Change in situation or address of Registered Office | 08 September 2006 | |
363a - Annual Return | 08 August 2006 | |
363a - Annual Return | 16 August 2005 | |
287 - Change in situation or address of Registered Office | 16 August 2005 | |
AA - Annual Accounts | 01 August 2005 | |
AA - Annual Accounts | 03 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2004 | |
363a - Annual Return | 18 October 2004 | |
395 - Particulars of a mortgage or charge | 08 November 2003 | |
363a - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 08 June 2003 | |
225 - Change of Accounting Reference Date | 30 October 2002 | |
363a - Annual Return | 06 October 2002 | |
353 - Register of members | 06 October 2002 | |
225 - Change of Accounting Reference Date | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 01 August 2001 | |
288b - Notice of resignation of directors or secretaries | 01 August 2001 | |
288b - Notice of resignation of directors or secretaries | 01 August 2001 | |
NEWINC - New incorporation documents | 28 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 July 2010 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 20 April 2009 | Outstanding |
N/A |
Charge of accounts | 11 March 2009 | Fully Satisfied |
N/A |
Debenture | 06 February 2009 | Fully Satisfied |
N/A |
Debenture | 31 July 2007 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 31 October 2003 | Fully Satisfied |
N/A |