London
NW9 9TA
Secretary Name | Elizabeth Teresa Kearns |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 February 2005(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 13 December 2005) |
Role | Secretary |
Correspondence Address | 21 Winchester Avenue Kingsbury London NW9 9TA |
Director Name | Graham Kelly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Trent Close Wickford Essex SS12 9BW |
Director Name | Robert Hilton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 67 Wheatlands Heston Middlesex TW5 0SG |
Secretary Name | Trent Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 92a Friern Gardens Wickford Essex SS12 0HD |
Registered Address | 92a Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£449 |
Cash | £18,250 |
Current Liabilities | £31,689 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
21 January 2005 | Restoration by order of the court (4 pages) |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
17 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 April 2000 | Return made up to 06/04/00; full list of members
|
17 August 1999 | Director resigned (1 page) |
1 August 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
1 August 1999 | Resolutions
|
20 April 1999 | Return made up to 06/04/99; full list of members
|
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 January 1999 | Company name changed ace builders (essex) LTD\certificate issued on 20/01/99 (2 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 21A trent close wickford essex SS12 9BW (1 page) |