About

Registered Number: 05353719
Date of Incorporation: 04/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: 38 St. Marys Crescent, Osterley, Isleworth, Middlesex, TW7 4NA

 

Pace Contracting Services Ltd was setup in 2005. We don't currently know the number of employees at the business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Geetanjli 08 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KUMAR, Narinder 08 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 29 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
AR01 - Annual Return 06 February 2014
SOAS(A) - Striking-off action suspended (Section 652A) 13 December 2013
AA - Annual Accounts 25 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DS01 - Striking off application by a company 14 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 20 February 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2006
353 - Register of members 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
363a - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
287 - Change in situation or address of Registered Office 31 July 2006
GAZ1 - First notification of strike-off action in London Gazette 18 July 2006
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
225 - Change of Accounting Reference Date 18 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.