About

Registered Number: 03494348
Date of Incorporation: 19/01/1998 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (6 years and 4 months ago)
Registered Address: St Ebbes House Ebbs Lane, East Hanney, Wantage, Oxfordshire, OX12 0HL

 

Established in 1998, Pace Computing Ltd has its registered office in Wantage in Oxfordshire, it has a status of "Dissolved". The current directors of this business are listed as Kozlowski, Bernadette Mary, Kozlowski, Adam Richard in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOZLOWSKI, Adam Richard 19 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
KOZLOWSKI, Bernadette Mary 19 January 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 25 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 19 January 2017
AA01 - Change of accounting reference date 18 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 04 May 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 29 November 2002
AUD - Auditor's letter of resignation 03 April 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 05 November 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
287 - Change in situation or address of Registered Office 03 February 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.