Company NameDace Associates Limited
Company StatusDissolved
Company Number02424057
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)
Previous NameD.A. Ewers Limited

Business Activity

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

Directors

Director NameDavid Ewers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1991(1 year, 4 months after company formation)
Appointment Duration29 years, 11 months (closed 05 January 2021)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address20 Gunners Grove
Chingford
London
E4 9SS
Director NameMichael Neil Ewers
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(8 years, 8 months after company formation)
Appointment Duration22 years, 7 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameAndrew Emerson Ewers
NationalityBritish
StatusClosed
Appointed25 March 2002(12 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 05 January 2021)
RoleAdministrator
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMrs Christine Margaret Ewers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 1998)
RoleConsultant
Correspondence Address85 Brackley Square
Woodford Green
Essex
IG8 7LN
Secretary NameMrs Christine Margaret Ewers
NationalityBritish
StatusResigned
Appointed29 January 1991(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 1998)
RoleCompany Director
Correspondence Address85 Brackley Square
Woodford Green
Essex
IG8 7LN
Secretary NameDavid Ewers
NationalityBritish
StatusResigned
Appointed25 March 1998(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 March 2002)
RoleUniversity
Country of ResidenceEngland
Correspondence Address20 Gunners Grove
Chingford
London
E4 9SS

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1D.a. Ewers
100.00%
Ordinary

Financials

Year2014
Turnover£270
Net Worth£8,610
Cash£3,830
Current Liabilities£1,095

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

13 June 2017Micro company accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 August 2016Micro company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
13 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 January 2010Director's details changed for Michael Neil Ewers on 1 October 2009 (2 pages)
29 January 2010Director's details changed for David Ewers on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Michael Neil Ewers on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Ewers on 1 October 2009 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
13 March 2009Return made up to 29/01/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2007Return made up to 29/01/07; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 March 2006Return made up to 29/01/06; full list of members (7 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 February 2005Return made up to 29/01/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2004Return made up to 29/01/04; full list of members (7 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 February 2003Return made up to 29/01/03; full list of members (7 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 August 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (1 page)
29 January 2002Return made up to 29/01/02; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 July 2001Registered office changed on 03/07/01 from: 11/12 the shrubberies george lane london E18 1BD (1 page)
1 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Full accounts made up to 31 March 2000 (9 pages)
1 August 2000Registered office changed on 01/08/00 from: 6 queen elizabeth road walthamstow london E17 6HU (1 page)
28 January 2000Return made up to 29/01/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (10 pages)
28 January 1999Return made up to 29/01/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 March 1998 (9 pages)
7 July 1998Return made up to 29/01/98; full list of members (6 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Registered office changed on 23/06/98 from: 85 brackley square woodford green essex IG8 7LN (1 page)
18 August 1997Full accounts made up to 31 March 1997 (9 pages)
26 January 1997Return made up to 29/01/97; change of members (6 pages)
23 August 1996Full accounts made up to 31 March 1996 (8 pages)
8 February 1996Return made up to 29/01/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 March 1995 (10 pages)