Company NameDavid's Ace Ltd
Company StatusDissolved
Company Number02920548
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)
Previous NamesDavid's Arts & Antiques Ltd. and KWIK - Art International Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon David Greensted
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(22 years, 5 months after company formation)
Appointment Duration6 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Beryl Road Dovercourt
Harwich
Essex
CO12 4RF
Director NameMr David Alexander Greensted
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleSurveyor/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wyebank Road
Tutshill
Chepstow
Gwent
NP6 7ER
Wales
Secretary NameMary Greensted
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address53 Wyebank Road
Tutshill
Chepstow
Gwent
NP6 7ER
Wales
Secretary NameJanet Dorothy Jones
NationalityBritish
StatusResigned
Appointed30 April 1995(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressMartindale Coleford Road
Tutshill
Chepstow
Gwent
NP6 7BU
Wales
Secretary NameRoger Charles Southgate
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address95 Long Meadows
Harwich
Essex
CO12 4UL
Secretary NameMr Simon David Greensted
NationalityBritish
StatusResigned
Appointed02 March 2007(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 January 2013)
RoleCompany Director
Correspondence Address70 Beryl Road
Dovercourt
Essex
CO12 4RF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01206 851114
Telephone regionColchester

Location

Registered AddressUnit C11 The Seedbed Centre
Wyncolls Road Severalls Park
Colchester
Essex
CO4 9HT
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

1000 at £1David Alexander Greensted
100.00%
Ordinary

Financials

Year2014
Net Worth£58,001
Cash£36,722
Current Liabilities£6,301

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 October 2016Appointment of Mr Simon David Greensted as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Simon David Greensted as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of David Alexander Greensted as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of David Alexander Greensted as a director on 1 October 2016 (1 page)
27 April 2016Annual return made up to 8 March 2016
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
27 April 2016Annual return made up to 8 March 2016
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 8 March 2015
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
6 May 2015Annual return made up to 8 March 2015
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
6 May 2015Annual return made up to 8 March 2015
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Termination of appointment of Simon Greensted as a secretary (1 page)
19 March 2013Termination of appointment of Simon Greensted as a secretary (1 page)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 May 2010Secretary's details changed for Simon David Greensted on 1 October 2009 (1 page)
9 May 2010Director's details changed for David Alexander Greensted on 1 October 2009 (2 pages)
9 May 2010Director's details changed for David Alexander Greensted on 1 October 2009 (2 pages)
9 May 2010Secretary's details changed for Simon David Greensted on 1 October 2009 (1 page)
9 May 2010Secretary's details changed for Simon David Greensted on 1 October 2009 (1 page)
9 May 2010Director's details changed for David Alexander Greensted on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 April 2009Return made up to 08/03/09; full list of members (3 pages)
10 April 2009Return made up to 08/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 July 2008Return made up to 08/03/08; full list of members (3 pages)
28 July 2008Return made up to 08/03/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 April 2007Return made up to 08/03/07; full list of members (6 pages)
19 April 2007Return made up to 08/03/07; full list of members (6 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 March 2006Return made up to 08/03/06; full list of members (6 pages)
15 March 2006Return made up to 08/03/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 March 2005Return made up to 18/03/05; full list of members (6 pages)
23 March 2005Return made up to 18/03/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 April 2004Return made up to 07/04/04; full list of members (6 pages)
16 April 2004Return made up to 07/04/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 May 2003Return made up to 07/04/03; full list of members (6 pages)
12 May 2003Return made up to 07/04/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 May 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
8 May 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
19 April 2001Return made up to 18/04/01; full list of members (6 pages)
19 April 2001Return made up to 18/04/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 April 2000Return made up to 18/04/00; full list of members (6 pages)
17 April 2000Return made up to 18/04/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 April 1999Return made up to 18/04/99; no change of members (6 pages)
28 April 1999Return made up to 18/04/99; no change of members (6 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 April 1998Return made up to 18/04/98; full list of members (6 pages)
24 April 1998Return made up to 18/04/98; full list of members (6 pages)
29 October 1997Company name changed kwik - art international LTD.\certificate issued on 30/10/97 (2 pages)
29 October 1997Company name changed kwik - art international LTD.\certificate issued on 30/10/97 (2 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
23 June 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 June 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
29 October 1996Company name changed david's arts & antiques LTD.\certificate issued on 30/10/96 (2 pages)
29 October 1996Company name changed david's arts & antiques LTD.\certificate issued on 30/10/96 (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Secretary resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 138 fronks road dovercourt essex CO12 4EF (1 page)
16 October 1996Registered office changed on 16/10/96 from: 138 fronks road dovercourt essex CO12 4EF (1 page)
27 August 1996Return made up to 19/04/96; no change of members (4 pages)
27 August 1996Return made up to 19/04/96; no change of members (4 pages)
10 April 1996Accounts for a small company made up to 30 April 1995 (7 pages)
10 April 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995Return made up to 19/04/95; full list of members (6 pages)
5 July 1995Return made up to 19/04/95; full list of members (6 pages)
5 July 1995New secretary appointed (2 pages)
19 April 1994Incorporation (20 pages)
19 April 1994Incorporation (20 pages)