Company NameAdvisory Centre For Education (ACE) Limited
Company StatusDissolved
Company Number00663126
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1960(63 years, 10 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameSamantha Jane Murray
NationalityBritish
StatusClosed
Appointed18 October 2006(46 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 26 November 2013)
RoleInformation Officer
Correspondence Address89 Tottenhall Road
London
N13 6JA
Director NameMs Samantha Marie Hyde
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(51 years, 5 months after company formation)
Appointment Duration2 years (closed 26 November 2013)
RoleDirector/Ceo
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMrs Sian Caroline Mathias
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(51 years, 5 months after company formation)
Appointment Duration2 years (closed 26 November 2013)
RoleLocal Authority Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameKemi Spector
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(51 years, 5 months after company formation)
Appointment Duration2 years (closed 26 November 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMrs Jonathan Stevens
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(51 years, 5 months after company formation)
Appointment Duration2 years (closed 26 November 2013)
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMrs Elizabeth Williams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(51 years, 5 months after company formation)
Appointment Duration2 years (closed 26 November 2013)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameJoan Mary Sallis
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1993(32 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 July 2005)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address49 Lauderdale Drive
Petersham
Surrey
TW10 7BS
Director NamePatricia Ann Petch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1993(32 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 April 1994)
RoleConsumer Lawyer
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SL
Director NameMr Arnold Ivan Rabinowitz
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1993(32 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 1998)
RoleEducational Psychologist
Country of ResidenceEngland
Correspondence Address16 Deans Close
Croydon
Surrey
CR0 5PU
Director NameMiss Nargis Rashid
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1993(32 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 September 2007)
RoleGovernor
Country of ResidenceUnited Kingdom
Correspondence Address162 Dickens Heath Road
Solihull
West Midlands
B90 1RL
Director NameJames Nicholas Doyle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1993(32 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 April 1994)
RoleResearcher
Correspondence Address118a Lordship Road
London
N16 0QP
Director NameBarbara Beese
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1993(32 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 June 1997)
RoleEducation Officer
Correspondence AddressHammersmith & Fulham Education Offic
Town Hall King Street
Hammersmith
London
W6 9JU
Director NameJohn Friel
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1994(33 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1998)
RoleQc
Correspondence Address2 Kings Bench Walk
Temple
London
EC4Y 7DE
Secretary NameElizabeth Allen
NationalityBritish
StatusResigned
Appointed30 May 1994(33 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address46 Roderick Road
London
NW3 2NL
Secretary NameElisabeth Williams
NationalityBritish
StatusResigned
Appointed18 October 1994(34 years, 4 months after company formation)
Appointment Duration12 years (resigned 18 October 2006)
RoleFund Raiser
Correspondence Address39 Dartmouth Road
Cricklewood
London
NW2 4ET
Director NameVictoria Lipscomb
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(34 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 July 2000)
RoleAdvocacy Worker Mhac Commissio
Correspondence Address63 Winterbrook Road
London
SE24 9HZ
Director NameDeborah Hay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(34 years, 12 months after company formation)
Appointment Duration8 years (resigned 26 June 2003)
RoleCompany Director
Correspondence Address30 Spenser Road
Herne Hill
London
SE24 0NR
Director NameNicholas Mazur
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(35 years after company formation)
Appointment Duration2 years (resigned 29 July 1997)
RoleDirector Of Communications
Correspondence Address122 Brampton Road
Cambridge
Cambridgeshire
CB1 3HL
Director NameCarolyn Henson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(36 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1999)
RoleVice Principal
Correspondence AddressGlenthorne Brimscombe Hill
Brimscombe
Stroud
Gloucestershire
GL5 2QR
Wales
Director NameMr Peter James Downes
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(36 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2002)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address42 Huntingdon Road
Brampton
Huntingdon
PE28 4PA
Director NameMr Geoffrey Ronald Berridge
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(38 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 November 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address64 Hillfield Road
London
NW6 1QA
Director NameMaureen Anita Nichols
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(39 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 2004)
RoleCommunity Education Officer
Correspondence Address12a Saint Albans Road
London
NW5 1RD
Director NameDr Kathleen Simmons
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(40 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 November 2011)
RoleLecturer
Country of ResidenceEngland
Correspondence Address6 Nashdom
Nashdom Lane
Burnham
Berkshire
SL1 8NJ
Director NameAlan Stephen Gottlieb
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(40 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 November 2011)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Whitmore Road
Harrow
Middlesex
HA1 4AG
Director NameMs Linda Redford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(41 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2010)
RoleEducation Adviser
Country of ResidenceUnited Kingdom
Correspondence Address85 Rodenhurst Road
London
SW4 8AF
Director NameBarbara Fletcher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(42 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 2006)
RoleEducation Advisor
Country of ResidenceEngland
Correspondence Address14 Summerhouse Road
London
N16 0NA
Director NameSuzanne Simone Fraser
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(44 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2007)
RoleLegal Caseworker
Correspondence Address26 Colne Road
Clapton
London
E5 0HR
Director NameProf Ronald Glatter
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(45 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Gravel Lane
Hemel Hempstead
Hertfordshire
HP1 1SB
Director NameMs Helen Clare Rimington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(45 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address72 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameGabriela Daniels
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(45 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2011)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address60 Spring Gardens
London
N5 2DT
Director NameMr Robert Noel Travers Honeybourne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(46 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Burlington Avenue
Kew Gardens
Richmond
Surrey
TW9 4DH
Director NameMs Macrina Otieno
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(47 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2010)
RoleEquity Trader
Country of ResidenceUnited Kingdom
Correspondence Address12 Regina Point
Moodkee Street
London
SE16 7BB
Director NameMs Megan Griffith-Gray
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(48 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2012)
RoleForesight Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Exmouth Road
London
E17 7QG
Director NameMs Jo Rideal
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(49 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2012)
RoleGrants Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameProf Jane Fortin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(49 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2012)
RoleProfessor Of Law
Country of ResidenceUnited Kingdom
Correspondence Address1c Aberdeen Studios
22 Highbury Grove
London
N5 2DQ

Location

Registered AddressUnited House
North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
2 August 2013Application to strike the company off the register (4 pages)
2 August 2013Application to strike the company off the register (4 pages)
21 June 2013Annual return made up to 30 May 2013 no member list (4 pages)
21 June 2013Annual return made up to 30 May 2013 no member list (4 pages)
18 June 2013Total exemption full accounts made up to 31 March 2012 (17 pages)
18 June 2013Total exemption full accounts made up to 31 March 2012 (17 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Annual return made up to 30 May 2012 no member list (4 pages)
7 June 2012Termination of appointment of Ron Glatter as a director (1 page)
7 June 2012Annual return made up to 30 May 2012 no member list (4 pages)
7 June 2012Termination of appointment of Ronald Glatter as a director on 14 March 2012 (1 page)
6 June 2012Termination of appointment of Ron Glatter as a director (1 page)
6 June 2012Termination of appointment of Ronald Glatter as a director on 14 March 2012 (1 page)
20 March 2012Appointment of Ms Samantha Marie Hyde as a director (2 pages)
20 March 2012Appointment of Ms Samantha Marie Hyde as a director on 24 November 2011 (2 pages)
19 March 2012Termination of appointment of Megan Griffith-Gray as a director (1 page)
19 March 2012Termination of appointment of Jo Rideal as a director (1 page)
19 March 2012Termination of appointment of Megan Griffith-Gray as a director on 7 January 2012 (1 page)
19 March 2012Registered office address changed from 1C Aberdeen Studios 22 Highbury Grove London N5 2DQ on 19 March 2012 (1 page)
19 March 2012Termination of appointment of Geoffrey Berridge as a director (1 page)
19 March 2012Appointment of Mrs Sian Caroline Mathias as a director on 24 November 2011 (2 pages)
19 March 2012Appointment of Mrs Elizabeth Williams as a director on 24 November 2011 (2 pages)
19 March 2012Termination of appointment of Geoffrey Ronald Berridge as a director on 24 November 2011 (1 page)
19 March 2012Appointment of Kemi Spector as a director (2 pages)
19 March 2012Termination of appointment of Jo Rideal as a director on 15 February 2012 (1 page)
19 March 2012Appointment of Mrs Sian Caroline Mathias as a director (2 pages)
19 March 2012Registered office address changed from 1C Aberdeen Studios 22 Highbury Grove London N5 2DQ on 19 March 2012 (1 page)
19 March 2012Appointment of Kemi Spector as a director on 24 November 2011 (2 pages)
19 March 2012Appointment of Mrs Elizabeth Williams as a director (2 pages)
19 March 2012Appointment of Mrs Jonathan Stevens as a director (2 pages)
19 March 2012Appointment of Mrs Jonathan Stevens as a director on 24 November 2011 (2 pages)
2 February 2012Full accounts made up to 31 March 2011 (23 pages)
2 February 2012Full accounts made up to 31 March 2011 (23 pages)
25 January 2012Termination of appointment of Alan Gottlieb as a director (1 page)
25 January 2012Termination of appointment of Jane Fortin as a director (1 page)
25 January 2012Termination of appointment of Jane Fortin as a director on 22 January 2012 (1 page)
25 January 2012Termination of appointment of Alan Stephen Gottlieb as a director on 24 November 2011 (1 page)
25 January 2012Termination of appointment of Robert Noel Travers Honeybourne as a director on 29 December 2011 (1 page)
25 January 2012Termination of appointment of Kathleen Simmons as a director (1 page)
25 January 2012Termination of appointment of Robert Honeybourne as a director (1 page)
25 January 2012Termination of appointment of Kathleen Simmons as a director on 24 November 2011 (1 page)
5 August 2011Annual return made up to 30 May 2011 no member list (9 pages)
5 August 2011Annual return made up to 30 May 2011 no member list (9 pages)
4 August 2011Appointment of Professor Jane Fortin as a director (2 pages)
4 August 2011Appointment of Ms Jo Rideal as a director (2 pages)
4 August 2011Appointment of Professor Jane Fortin as a director (2 pages)
4 August 2011Appointment of Ms Jo Rideal as a director (2 pages)
4 August 2011Termination of appointment of Linda Redford as a director (1 page)
4 August 2011Termination of appointment of Gabriela Daniels as a director (1 page)
4 August 2011Termination of appointment of Linda Redford as a director (1 page)
4 August 2011Termination of appointment of Gabriela Daniels as a director (1 page)
30 September 2010Full accounts made up to 31 March 2010 (24 pages)
30 September 2010Full accounts made up to 31 March 2010 (24 pages)
29 June 2010Annual return made up to 30 May 2010 no member list (6 pages)
29 June 2010Termination of appointment of Helen Rimington as a director (1 page)
29 June 2010Annual return made up to 30 May 2010 no member list (6 pages)
29 June 2010Director's details changed for Alan Stephen Gottlieb on 29 May 2010 (2 pages)
29 June 2010Director's details changed for Gabriela Daniels on 29 May 2010 (2 pages)
29 June 2010Termination of appointment of Macrina Otieno as a director (1 page)
29 June 2010Director's details changed for Alan Stephen Gottlieb on 29 May 2010 (2 pages)
29 June 2010Director's details changed for Ms Megan Griffith-Gray on 29 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Robert Noel Travers Honeybourne on 29 May 2010 (2 pages)
29 June 2010Director's details changed for Gabriela Daniels on 29 May 2010 (2 pages)
29 June 2010Director's details changed for Ms Linda Redford on 29 May 2010 (2 pages)
29 June 2010Termination of appointment of Helen Rimington as a director (1 page)
29 June 2010Director's details changed for Ms Megan Griffith-Gray on 29 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Robert Noel Travers Honeybourne on 29 May 2010 (2 pages)
29 June 2010Termination of appointment of Macrina Otieno as a director (1 page)
29 June 2010Director's details changed for Ms Linda Redford on 29 May 2010 (2 pages)
6 October 2009Full accounts made up to 31 March 2009 (23 pages)
6 October 2009Full accounts made up to 31 March 2009 (23 pages)
24 June 2009Director appointed ms megan griffith-gray (1 page)
24 June 2009Director appointed ms megan griffith-gray (1 page)
24 June 2009Annual return made up to 30/05/09 (5 pages)
24 June 2009Annual return made up to 30/05/09 (5 pages)
9 June 2009Appointment Terminated Director margaret tulloch (1 page)
9 June 2009Appointment terminated director margaret tulloch (1 page)
3 October 2008Full accounts made up to 31 March 2008 (24 pages)
3 October 2008Full accounts made up to 31 March 2008 (24 pages)
28 August 2008Director appointed ms macrina otieno (1 page)
28 August 2008Director appointed mr robert noel travers honeybourne (1 page)
28 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
28 August 2008Director appointed mr robert noel travers honeybourne (1 page)
28 August 2008Annual return made up to 30/05/08 (5 pages)
28 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
28 August 2008Director appointed ms macrina otieno (1 page)
28 August 2008Annual return made up to 30/05/08 (5 pages)
1 April 2008Appointment Terminated Director nargis rashid (1 page)
1 April 2008Appointment Terminated Director suzanne fraser (1 page)
1 April 2008Appointment terminated director suzanne fraser (1 page)
1 April 2008Appointment terminated director nargis rashid (1 page)
21 September 2007Full accounts made up to 31 December 2006 (24 pages)
21 September 2007Full accounts made up to 31 December 2006 (24 pages)
3 July 2007Annual return made up to 30/05/07 (8 pages)
3 July 2007Annual return made up to 30/05/07 (8 pages)
10 January 2007New secretary appointed (1 page)
10 January 2007New secretary appointed (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
28 June 2006Annual return made up to 30/05/06
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2006Annual return made up to 30/05/06 (8 pages)
23 June 2006Full accounts made up to 31 December 2005 (22 pages)
23 June 2006Full accounts made up to 31 December 2005 (22 pages)
24 June 2005Full accounts made up to 31 December 2004 (21 pages)
24 June 2005Full accounts made up to 31 December 2004 (21 pages)
16 June 2005Annual return made up to 30/05/05 (8 pages)
16 June 2005Annual return made up to 30/05/05 (8 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
24 June 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director resigned
(8 pages)
24 June 2004Annual return made up to 30/05/04 (8 pages)
2 June 2004Full accounts made up to 31 December 2003 (20 pages)
2 June 2004Full accounts made up to 31 December 2003 (20 pages)
18 June 2003Annual return made up to 30/05/03 (8 pages)
18 June 2003Annual return made up to 30/05/03 (8 pages)
9 June 2003Full accounts made up to 31 December 2002 (24 pages)
9 June 2003Full accounts made up to 31 December 2002 (24 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
16 June 2002Annual return made up to 30/05/02 (8 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Annual return made up to 30/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2002New director appointed (2 pages)
22 May 2002Full accounts made up to 31 December 2001 (17 pages)
22 May 2002Full accounts made up to 31 December 2001 (17 pages)
21 June 2001Annual return made up to 30/05/01 (6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Annual return made up to 30/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001New director appointed (2 pages)
19 June 2001Full accounts made up to 31 December 2000 (16 pages)
19 June 2001Full accounts made up to 31 December 2000 (16 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
21 July 2000Annual return made up to 30/05/00 (5 pages)
21 July 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director resigned
(5 pages)
23 May 2000Full accounts made up to 31 December 1999 (12 pages)
23 May 2000Full accounts made up to 31 December 1999 (12 pages)
29 February 2000Registered office changed on 29/02/00 from: 1B aberdeen studios 22/24 highbury grove london N5 2DQ (1 page)
29 February 2000Registered office changed on 29/02/00 from: 1B aberdeen studios 22/24 highbury grove london N5 2DQ (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Annual return made up to 30/05/99
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1999Annual return made up to 30/05/99 (6 pages)
1 June 1999Full accounts made up to 31 December 1998 (11 pages)
1 June 1999Full accounts made up to 31 December 1998 (11 pages)
25 June 1998Annual return made up to 30/05/98 (8 pages)
25 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1998Full accounts made up to 31 December 1997 (11 pages)
16 June 1998Full accounts made up to 31 December 1997 (11 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Annual return made up to 30/05/97
  • 363(287) ‐ Registered office changed on 18/06/97
(6 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Annual return made up to 30/05/97 (6 pages)
18 June 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
4 July 1996Annual return made up to 30/05/96 (6 pages)
4 July 1996Annual return made up to 30/05/96 (6 pages)
4 July 1996New director appointed (2 pages)
12 July 1995Full accounts made up to 31 December 1994 (15 pages)
12 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
4 March 1994Memorandum and Articles of Association (22 pages)
4 March 1994Memorandum and Articles of Association (22 pages)