Pak 2000 (UK) Limited HUNTINGDON


Pak 2000 (Uk) Limited was formally closed on 2019-06-25. Pak 2000 (UK) was a private limited company that could have been found at First Floor Godwin House, George Street, Huntingdon, PE29 3BD, Cambs. Its total net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 1993-03-12) was run by 1 director and 1 secretary.
Director Hui-Lun C. who was appointed on 01 May 2018.
Moving on to the secretaries, we can name: Chia C. appointed on 01 April 2014.

The company was officially categorised as "wholesale of other intermediate products" (46760). The last confirmation statement was filed on 2018-03-12 and last time the annual accounts were filed was on 31 December 2017. 2016-03-12 was the date of the last annual return.

Pak 2000 (UK) Limited Address / Contact

Office Address First Floor Godwin House
Office Address2 George Street
Town Huntingdon
Post code PE29 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02798797
Date of Incorporation Fri, 12th Mar 1993
Date of Dissolution Tue, 25th Jun 2019
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Tue, 26th Mar 2019
Last confirmation statement dated Mon, 12th Mar 2018

Company staff

Hui-Lun C.

Position: Director

Appointed: 01 May 2018

Chia C.

Position: Secretary

Appointed: 01 April 2014

William G.

Position: Director

Appointed: 31 December 2016

Resigned: 01 May 2018

Sukwan W.

Position: Director

Appointed: 07 January 2013

Resigned: 31 December 2016

Sukwan W.

Position: Secretary

Appointed: 07 January 2013

Resigned: 07 January 2013

Chia C.

Position: Secretary

Appointed: 17 May 2012

Resigned: 07 January 2013

Paul L.

Position: Director

Appointed: 18 November 2011

Resigned: 07 January 2013

Mark B.

Position: Secretary

Appointed: 07 July 2010

Resigned: 09 March 2012

Chih-Hao L.

Position: Director

Appointed: 11 February 2010

Resigned: 18 November 2011

Mark B.

Position: Secretary

Appointed: 19 March 2009

Resigned: 31 July 2010

Mark B.

Position: Director

Appointed: 19 March 2009

Resigned: 31 July 2010

Philippe R.

Position: Director

Appointed: 03 June 2008

Resigned: 19 March 2009

Philippe R.

Position: Secretary

Appointed: 03 June 2008

Resigned: 19 March 2009

Antonino V.

Position: Director

Appointed: 02 March 1998

Resigned: 25 October 2005

Ole N.

Position: Director

Appointed: 22 March 1993

Resigned: 03 June 2008

Claude R.

Position: Director

Appointed: 22 March 1993

Resigned: 11 February 2010

Ole N.

Position: Secretary

Appointed: 22 March 1993

Resigned: 03 June 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 March 1993

Resigned: 22 March 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1993

Resigned: 22 March 1993

People with significant control

Pak 2000 Inc

189 Gov Wentworth Highway, Mirror Lake, New Hampsire, NH 03853, United States

Legal authority New Hampshire State Law
Legal form Inc
Country registered United States
Place registered New Hampshire Corporate Division
Registration number 2820
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand25 36825 368
Current Assets47 42347 423
Debtors22 05522 055
Net Assets Liabilities-1 753 681-1 753 681
Other
Accumulated Depreciation Impairment Property Plant Equipment13 895 
Administrative Expenses-585 270 
Cost Sales297 323 
Creditors1 759 8801 759 880
Gross Profit Loss-11 813 
Net Current Assets Liabilities6 1996 199
Number Shares Issued Fully Paid 200 100
Other Creditors1 759 8801 759 880
Other Operating Income Format12 393 890 
Other Taxation Social Security Payable19 77419 774
Par Value Share 1
Profit Loss2 967 347 
Profit Loss On Ordinary Activities Before Tax2 967 347 
Property Plant Equipment Gross Cost13 895 
Trade Debtors Trade Receivables22 05522 055
Turnover Revenue285 510 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 13th, February 2019
Free Download (11 pages)

Company search

Advertisements