Company NamePaceserve Limited
Company StatusDissolved
Company Number04222180
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameShan Francis Lee
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(1 month after company formation)
Appointment Duration4 years, 8 months (closed 28 February 2006)
RoleComputer Consultant
Correspondence Address10 Dewberry Close
Eight Mile Plains
Queensland
4113
Australia
Secretary NameVictoria Irene Lee
NationalityBritish
StatusClosed
Appointed27 June 2001(1 month after company formation)
Appointment Duration4 years, 8 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address10 Dewberry Close
Eight Mile Plains
Queensland
4113
Australia
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 November 2005First Gazette notice for compulsory strike-off (1 page)
23 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
1 June 2003Return made up to 23/05/03; full list of members (6 pages)
26 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
2 June 2002Return made up to 23/05/02; full list of members (6 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: produce house 1A wickham court road west wickham kent BR4 9LQ (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 July 2001Director resigned (1 page)