Company NamePace Ventures Ltd
Company StatusDissolved
Company Number10056916
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark William Corbett
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52 32-66 Central House
High Street
London
E15 2NS
Secretary NameMark William Corbett
StatusClosed
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 52 32-66 Central House
High Street
London
E15 2NS
Director NameMr Umesh Ranjith Kumar
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 52 32-66 Central House
High Street
London
E15 2NS

Location

Registered AddressBush House Entrepreneurship Institute
30 Aldwych
London
WC2B 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
15 June 2018Change of details for Mark William Corbett as a person with significant control on 15 June 2018 (2 pages)
26 April 2018Cessation of Umesh Ranjith Kumar as a person with significant control on 18 April 2018 (1 page)
26 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Umesh Ranjith Kumar as a director on 18 April 2018 (1 page)
13 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 March 2018Registered office address changed from Bush House Entrepreneurship Institute, Kings College London Bush House, 30 Aldwych London WC2B 4BG United Kingdom to 30 Entrepreneurship Institute Bush House, 30 Aldwych London WC2B 4BG on 22 March 2018 (1 page)
22 March 2018Registered office address changed from 30 Entrepreneurship Institute Bush House, 30 Aldwych London WC2B 4BG United Kingdom to Bush House Entrepreneurship Institute 30 Aldwych London WC2B 4BG on 22 March 2018 (1 page)
19 December 2017Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to Bush House Entrepreneurship Institute, Kings College London Bush House, 30 Aldwych London WC2B 4BG on 19 December 2017 (1 page)
19 December 2017Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to Bush House Entrepreneurship Institute, Kings College London Bush House, 30 Aldwych London WC2B 4BG on 19 December 2017 (1 page)
12 December 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
12 December 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
11 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
11 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
31 March 2017Registered office address changed from Flat 52 32-66 Central House High Street London E15 2NS United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Flat 52 32-66 Central House High Street London E15 2NS United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 31 March 2017 (1 page)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 10
(29 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 10
(29 pages)