This company is commonly known as Pacewell Computing Ltd. The company was founded 23 years ago and was given the registration number 03998937. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, London. This company's SIC code is 62090 - Other information technology service activities.
Name | : | PACEWELL COMPUTING LTD |
---|---|---|
Company Number | : | 03998937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 May 2000 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, London, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Wey Hill, Haslemere, England, GU27 1HT | Director | 30 May 2000 | Active |
39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB | Director | 20 January 2017 | Active |
4b Lebanon Park Mansions, Richmond Road, Twickenham, TW1 3BH | Secretary | 30 May 2000 | Active |
114, Ember Lane, Esher, England, KT10 8EL | Secretary | 01 June 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 May 2000 | Active |
95 Hall Road, Isleworth, London, TW7 7PB | Director | 30 May 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 May 2000 | Active |
Mrs Shermanjit Kaur Dhesi | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB |
Nature of control | : |
|
Mr Kulwinder Jit Singh Dhesi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-14 | Resolution | Resolution. | Download |
2020-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Officers | Change person director company with change date. | Download |
2017-01-20 | Capital | Capital allotment shares. | Download |
2017-01-20 | Officers | Appoint person director company with name date. | Download |
2016-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-22 | Address | Change registered office address company with date old address new address. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.