London
NW3 7NT
Director Name | Dorothy Acker-Holt |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1992(36 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 50 Platts Lane London NW3 7NT |
Director Name | Mr Menachem Howard |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1992(36 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 88 Portland Place London W1N 3HB |
Secretary Name | Dorothy Acker-Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1992(36 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 50 Platts Lane London NW3 7NT |
Registered Address | 5th Floor 7/10 Canndos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
3 April 2003 | Application for striking-off (1 page) |
2 April 2002 | Full accounts made up to 31 May 2001 (7 pages) |
25 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
6 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 March 2000 | Return made up to 13/02/00; full list of members (7 pages) |
2 June 1999 | Company name changed acegrove LIMITED\certificate issued on 03/06/99 (2 pages) |
1 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
25 February 1999 | Return made up to 13/02/99; no change of members (6 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
23 March 1998 | Return made up to 13/02/98; full list of members (7 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
21 March 1997 | Return made up to 13/02/97; full list of members (7 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 27 john street london WC1N 2BL (1 page) |
29 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
18 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
23 June 1995 | Full accounts made up to 31 May 1994 (13 pages) |
29 October 1983 | Accounts made up to 31 May 1982 (7 pages) |