Company NamePace Investments (Reigate) Limited
Company StatusDissolved
Company Number03343277
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Alexander Justin Vincent
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Marloes Road
London
W8 6LA
Secretary NameCarwen Jones
NationalityBritish
StatusClosed
Appointed22 March 1999(1 year, 11 months after company formation)
Appointment Duration16 years, 6 months (closed 22 September 2015)
RoleCompany Director
Correspondence Address55 Magdalen Road
St Leonards On Sea
East Sussex
TN37 6EU
Secretary NameFiona Jane England
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressApril Cottage 14 Park Road
Esher
Surrey
KT10 8NP
Secretary NameSuzanne Lise Robyns
NationalityBritish
StatusResigned
Appointed07 May 1997(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address25 South Road
Hayling Island
Hampshire
PO11 9AE
Director NameMr Ivan Fitzherbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(4 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone020 79382400
Telephone regionLondon

Location

Registered Address53 Marloes Road
London
W8 6LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Pace Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Application to strike the company off the register (3 pages)
28 May 2015Application to strike the company off the register (3 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(14 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(14 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(14 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(14 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(14 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(14 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
22 March 2013Section 519 (1 page)
22 March 2013Section 519 (1 page)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
13 September 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
13 September 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
20 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
20 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
14 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
14 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
15 May 2009Accounts for a small company made up to 31 July 2008 (12 pages)
15 May 2009Accounts for a small company made up to 31 July 2008 (12 pages)
24 April 2009Return made up to 01/04/09; full list of members (5 pages)
24 April 2009Return made up to 01/04/09; full list of members (5 pages)
16 April 2008Return made up to 01/04/08; no change of members (6 pages)
16 April 2008Return made up to 01/04/08; no change of members (6 pages)
27 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
27 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Return made up to 01/04/07; no change of members (6 pages)
15 May 2007Return made up to 01/04/07; no change of members (6 pages)
3 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
3 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
29 August 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
29 August 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
25 April 2006Return made up to 01/04/06; full list of members (6 pages)
25 April 2006Return made up to 01/04/06; full list of members (6 pages)
7 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
7 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
26 April 2005Return made up to 01/04/05; full list of members (6 pages)
26 April 2005Return made up to 01/04/05; full list of members (6 pages)
5 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
5 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
13 August 2004Full accounts made up to 31 October 2003 (12 pages)
13 August 2004Full accounts made up to 31 October 2003 (12 pages)
11 May 2004Return made up to 01/04/04; full list of members (6 pages)
11 May 2004Return made up to 01/04/04; full list of members (6 pages)
1 September 2003Full accounts made up to 31 October 2002 (11 pages)
1 September 2003Full accounts made up to 31 October 2002 (11 pages)
10 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2002Return made up to 01/04/02; full list of members (6 pages)
22 April 2002Return made up to 01/04/02; full list of members (6 pages)
17 April 2002Full accounts made up to 31 October 2001 (10 pages)
17 April 2002Full accounts made up to 31 October 2001 (10 pages)
13 December 2001Particulars of mortgage/charge (7 pages)
13 December 2001Particulars of mortgage/charge (7 pages)
13 December 2001Particulars of mortgage/charge (7 pages)
13 December 2001Particulars of mortgage/charge (7 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Full accounts made up to 31 October 2000 (10 pages)
4 September 2001Full accounts made up to 31 October 2000 (10 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
10 May 2001Return made up to 01/04/01; full list of members (6 pages)
10 May 2001Return made up to 01/04/01; full list of members (6 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Full accounts made up to 31 October 1999 (10 pages)
25 August 2000Full accounts made up to 31 October 1999 (10 pages)
28 April 2000Return made up to 01/04/00; full list of members (6 pages)
28 April 2000Return made up to 01/04/00; full list of members (6 pages)
9 March 2000Particulars of mortgage/charge (7 pages)
9 March 2000Particulars of mortgage/charge (7 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
9 September 1999Registered office changed on 09/09/99 from: 4 prince george street havant hampshire PO9 1BG (1 page)
9 September 1999Registered office changed on 09/09/99 from: 4 prince george street havant hampshire PO9 1BG (1 page)
27 August 1999Full accounts made up to 31 October 1998 (10 pages)
27 August 1999Full accounts made up to 31 October 1998 (10 pages)
13 May 1999Return made up to 01/04/99; no change of members (4 pages)
13 May 1999Return made up to 01/04/99; no change of members (4 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
26 August 1998Full accounts made up to 31 October 1997 (10 pages)
26 August 1998Full accounts made up to 31 October 1997 (10 pages)
16 April 1998Return made up to 01/04/98; full list of members (6 pages)
16 April 1998Return made up to 01/04/98; full list of members (6 pages)
4 November 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
4 November 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 31 corsham street london N1 6DR (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 31 corsham street london N1 6DR (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
1 April 1997Incorporation (18 pages)
1 April 1997Incorporation (18 pages)