Company NamePacefile Computer Services Limited
Company StatusDissolved
Company Number03381384
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Justin Oliver
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 02 April 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address19 Cowleaze Road
Kingston
Surrey
KT2 6DZ
Secretary NameJudith Oliver
NationalityBritish
StatusClosed
Appointed16 March 1998(9 months, 2 weeks after company formation)
Appointment Duration4 years (closed 02 April 2002)
RoleCompany Director
Correspondence Address1 Highmoor Road
Caversham
Reading
Berkshire
RG4 7BN
Secretary NameBarnaby Phillip Oliver
NationalityBritish
StatusResigned
Appointed26 June 1997(3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 March 1998)
RoleCompany Director
Correspondence Address19 Cowleaze Road
Kingston
Surrey
KT2 6DZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address19 Cowleaze Road
Kingston
Surrey
KT2 6DZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,158
Cash£22,695
Current Liabilities£12,263

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
31 October 2001Application for striking-off (1 page)
15 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
16 June 2001Return made up to 05/06/01; full list of members (6 pages)
21 March 2001Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
12 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 June 2000Return made up to 05/06/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 June 1999Return made up to 05/06/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 July 1998Return made up to 05/06/98; full list of members (6 pages)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Registered office changed on 13/07/97 from: 11 beaumont gate beaumont gate radlett hertfordshire WD7 7AR (1 page)
5 June 1997Incorporation (17 pages)