Company NamePace Contracting Services Ltd
Company StatusDissolved
Company Number05353719
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameGeetanjli Kumar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(4 days after company formation)
Appointment Duration10 years, 4 months (closed 30 June 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St. Marys Crescent
Osterley
Isleworth
Middlesex
TW7 4NA
Secretary NameNarinder Kumar
NationalityBritish
StatusClosed
Appointed08 February 2005(4 days after company formation)
Appointment Duration10 years, 4 months (closed 30 June 2015)
RoleIT Consultant
Correspondence Address38 St. Marys Crescent
Osterley
Isleworth
Middlesex
TW7 4NA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address38 St. Marys Crescent, Osterley
Isleworth
Middlesex
TW7 4NA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

1 at £1Geetanjli Kumar
50.00%
Ordinary
1 at £1Narinder Kumar
50.00%
Ordinary

Financials

Year2014
Net Worth£78,225
Cash£163,845
Current Liabilities£90,606

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
13 December 2013Voluntary strike-off action has been suspended (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
22 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 March 2010Director's details changed for Geetanjli Kumar on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Geetanjli Kumar on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Geetanjli Kumar on 3 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 April 2009Return made up to 04/02/09; full list of members (3 pages)
2 April 2009Return made up to 04/02/09; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
31 January 2008Return made up to 04/02/07; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 04/02/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 August 2006Location of register of members (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Location of register of members (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Location of debenture register (1 page)
4 August 2006Registered office changed on 04/08/06 from: 38 st. Marys crescent, osterley isleworth middlesex TW7 4NA (1 page)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: 38 st. Marys crescent, osterley isleworth middlesex TW7 4NA (1 page)
4 August 2006Location of debenture register (1 page)
1 August 2006Return made up to 04/02/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 04/02/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed (1 page)
31 July 2006Registered office changed on 31/07/06 from: 112 hogarth gardens hounslow middlesex TW5 0QT (1 page)
31 July 2006Registered office changed on 31/07/06 from: 112 hogarth gardens hounslow middlesex TW5 0QT (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
18 February 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
4 February 2005Incorporation (12 pages)
4 February 2005Incorporation (12 pages)