Company NameAce Corporation Limited
Company StatusDissolved
Company Number03332313
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Dissolution Date2 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAndrew John Lewis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(3 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (closed 02 January 2010)
RoleCompany Director
Correspondence Address148 Dora Road
Wimbledon
London
SW19 7HZ
Secretary NameAndrew John Lewis
NationalityBritish
StatusClosed
Appointed08 April 1997(3 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (closed 02 January 2010)
RoleCompany Director
Correspondence Address148 Dora Road
Wimbledon
London
SW19 7HZ
Director NameCaroline Fiona Lewis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(8 years after company formation)
Appointment Duration4 years, 9 months (closed 02 January 2010)
RoleCompany Director
Correspondence Address148 Dora Road
Wimbledon
London
SW19 7HJ
Director NamePeter Georg Vaitl
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed08 April 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address32 Melbury Gardens
Raynes Park
London
SW20 0DJ
Director NameRifat Zuqolli
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAlbanian
StatusResigned
Appointed21 January 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2005)
RoleCarwash Manager
Correspondence Address15 Crispe House
72 Dovehouse Mead
Barking
Essex
IG11 7EA
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressThorntonrones Limited
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£124,051
Gross Profit£66,906
Net Worth£5,991
Cash£890
Current Liabilities£18,338

Accounts

Latest Accounts11 June 2005 (18 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 January 2010Final Gazette dissolved following liquidation (1 page)
2 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2009Liquidators' statement of receipts and payments to 17 June 2009 (8 pages)
13 July 2009Liquidators statement of receipts and payments to 17 June 2009 (8 pages)
24 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-18
(1 page)
24 June 2008Appointment of a voluntary liquidator (1 page)
24 June 2008Statement of affairs with form 4.19 (5 pages)
24 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2008Statement of affairs with form 4.19 (5 pages)
24 June 2008Appointment of a voluntary liquidator (1 page)
6 June 2008Registered office changed on 06/06/2008 from treviot house 186-192 high road ilford essex IG1 1LR (1 page)
6 June 2008Registered office changed on 06/06/2008 from treviot house 186-192 high road ilford essex IG1 1LR (1 page)
21 November 2007Total exemption full accounts made up to 11 June 2005 (10 pages)
21 November 2007Total exemption full accounts made up to 11 June 2005 (10 pages)
5 October 2007Accounting reference date extended from 11/06/07 to 30/06/07 (1 page)
16 May 2007Return made up to 12/03/07; full list of members (2 pages)
16 May 2007Return made up to 12/03/07; full list of members (2 pages)
5 January 2007Return made up to 12/03/06; full list of members (2 pages)
5 January 2007Return made up to 12/03/06; full list of members (2 pages)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Return made up to 12/03/04; full list of members (5 pages)
27 May 2005Return made up to 12/03/05; full list of members (5 pages)
27 May 2005Return made up to 12/03/04; full list of members (5 pages)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Return made up to 12/03/05; full list of members (5 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
7 January 2005Total exemption full accounts made up to 11 June 2002 (11 pages)
7 January 2005Total exemption full accounts made up to 11 June 2001 (11 pages)
7 January 2005Total exemption full accounts made up to 11 June 2001 (11 pages)
7 January 2005Total exemption full accounts made up to 11 June 2003 (11 pages)
7 January 2005Total exemption small company accounts made up to 11 June 2004 (11 pages)
7 January 2005Total exemption small company accounts made up to 11 June 2004 (11 pages)
7 January 2005Total exemption full accounts made up to 11 June 2002 (11 pages)
7 January 2005Total exemption full accounts made up to 11 June 2003 (11 pages)
25 July 2003Return made up to 12/03/03; full list of members (5 pages)
25 July 2003Return made up to 12/03/03; full list of members (5 pages)
3 May 2002Return made up to 12/03/02; full list of members (5 pages)
3 May 2002Return made up to 12/03/02; full list of members (5 pages)
9 August 2001Total exemption full accounts made up to 11 June 2000 (9 pages)
9 August 2001Total exemption full accounts made up to 11 June 2000 (9 pages)
15 May 2001Return made up to 12/03/01; full list of members (5 pages)
15 May 2001Return made up to 12/03/01; full list of members (5 pages)
21 March 2001Full accounts made up to 11 June 1999 (8 pages)
21 March 2001Full accounts made up to 11 June 1999 (8 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
24 March 2000Return made up to 12/03/00; full list of members (6 pages)
24 March 2000Return made up to 12/03/00; full list of members (6 pages)
21 March 2000Secretary's particulars changed;director's particulars changed (1 page)
21 March 2000Secretary's particulars changed;director's particulars changed (1 page)
10 February 2000Registered office changed on 10/02/00 from: 32 melbury gardens west wimbledon london SW20 0DJ (1 page)
10 February 2000Registered office changed on 10/02/00 from: 32 melbury gardens west wimbledon london SW20 0DJ (1 page)
15 March 1999Return made up to 12/03/99; no change of members (4 pages)
15 March 1999Return made up to 12/03/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 11 June 1998 (2 pages)
19 January 1999Accounts for a small company made up to 11 June 1998 (2 pages)
21 May 1998Return made up to 12/03/98; full list of members (6 pages)
21 May 1998Return made up to 12/03/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998Registered office changed on 19/02/98 from: 95 chestnut grove london SW12 8JG (1 page)
19 February 1998Registered office changed on 19/02/98 from: 95 chestnut grove london SW12 8JG (1 page)
2 February 1998Accounting reference date extended from 31/03/98 to 11/06/98 (1 page)
2 February 1998Accounting reference date extended from 31/03/98 to 11/06/98 (1 page)
29 September 1997Ad 02/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1997Ad 02/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 1997Registered office changed on 03/05/97 from: 60 tabernacle street london EC2A 4NB (1 page)
3 May 1997Secretary resigned (1 page)
3 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
3 May 1997New secretary appointed;new director appointed (2 pages)
3 May 1997Registered office changed on 03/05/97 from: 60 tabernacle street london EC2A 4NB (1 page)
3 May 1997Secretary resigned (1 page)
3 May 1997Director resigned (1 page)
3 May 1997New secretary appointed;new director appointed (2 pages)
3 May 1997Director resigned (1 page)
12 March 1997Incorporation (15 pages)
12 March 1997Incorporation (15 pages)