Company NamePace Assist Limited
Company StatusDissolved
Company Number04371734
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Geoff Wordsworth
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Pepys Road
London
SE14 5SA
Secretary NamePatricia Wordsworth
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleAdministrator
Correspondence Address3 Pepys Road
London
SE14 5SA
Director NamePeter Wyborn
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleAdministrator
Correspondence Address266 Sutherland Avenue
Welling
Kent
DA16 2NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Mr Geoff Wordsworth
50.00%
Ordinary
500 at £1Shoshana Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,084
Cash£7
Current Liabilities£27,091

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

28 January 2003Delivered on: 1 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 August 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 May 2013Termination of appointment of Peter Wyborn as a director (1 page)
7 May 2013Termination of appointment of Peter Wyborn as a director (1 page)
3 May 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 January 2012Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
11 January 2012Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (11 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
25 February 2009Return made up to 12/02/09; full list of members (5 pages)
25 February 2009Return made up to 12/02/09; full list of members (5 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 August 2008Registered office changed on 07/08/2008 from 33 perrymead luton beds LU2 8UF (1 page)
7 August 2008Registered office changed on 07/08/2008 from 33 perrymead luton beds LU2 8UF (1 page)
14 March 2008Registered office changed on 14/03/2008 from, acorn house, 33 churchfield road, london, W3 6AY (1 page)
14 March 2008Registered office changed on 14/03/2008 from, acorn house, 33 churchfield road, london, W3 6AY (1 page)
25 February 2008Return made up to 12/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2008Return made up to 12/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 March 2007Return made up to 12/02/07; full list of members (7 pages)
7 March 2007Return made up to 12/02/07; full list of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
19 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 February 2006Return made up to 12/02/06; full list of members (7 pages)
20 February 2006Return made up to 12/02/06; full list of members (7 pages)
9 March 2005Return made up to 12/02/05; full list of members (7 pages)
9 March 2005Return made up to 12/02/05; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 February 2004Return made up to 12/02/04; full list of members (7 pages)
26 February 2004Return made up to 12/02/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
17 June 2003Return made up to 12/02/03; full list of members (7 pages)
17 June 2003Return made up to 12/02/03; full list of members (7 pages)
1 February 2003Particulars of mortgage/charge (4 pages)
1 February 2003Particulars of mortgage/charge (4 pages)
25 February 2002Ad 12/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 February 2002Ad 12/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
25 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Incorporation (17 pages)
12 February 2002Incorporation (17 pages)
12 February 2002Director resigned (1 page)