Company NameAceline Computer Services Limited
Company StatusDissolved
Company Number03413064
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)
Dissolution Date12 February 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAbdi Elmi
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 12 February 2002)
RoleComputer Engineer
Correspondence Address10 Trent House
Peckham Rye
London
SE15 3JQ
Director NameDeqa Abdi Shire
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySomalian
StatusClosed
Appointed20 August 1997(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 12 February 2002)
RoleBusinessman
Correspondence Address10 Trent House
Peckham Rye
London
SE15 3JQ
Secretary NameDeqa Abdi Shire
NationalitySomalian
StatusClosed
Appointed20 August 1997(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 12 February 2002)
RoleBusinessman
Correspondence Address10 Trent House
Peckham Rye
London
SE15 3JQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£21,179
Cash£25,020
Current Liabilities£11,423

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
17 April 2001Voluntary strike-off action has been suspended (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
15 February 2001Application for striking-off (1 page)
21 January 2001Accounts for a small company made up to 31 July 1999 (6 pages)
11 September 2000Return made up to 31/07/00; full list of members (6 pages)
12 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
12 November 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 September 1999Return made up to 31/07/99; no change of members (4 pages)
2 September 1998Registered office changed on 02/09/98 from: 1ST floor chichester house 45 chichester road southend SS1 2JU (1 page)
2 September 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 02/09/98
(6 pages)
9 September 1997Ad 21/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
31 July 1997Incorporation (8 pages)