Company NameAce Laun-Kleen-Ettes Limited
Company StatusDissolved
Company Number00907743
CategoryPrivate Limited Company
Incorporation Date6 June 1967(56 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Trevor Simons
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 04 August 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 3 15 Grovelands Road
Purley
Surrey
CR8 4LB
Secretary NameMrs Jane Anne Margaret Simons
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 15 Grovelands Road
Purley
Surrey
CR8 4LB
Director NameVictoria Simons
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 1995)
RoleCo Director
Correspondence Address34 Leigham Hall
London
SW16 1DN

Location

Registered AddressLynton House
7/12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

73 at £1Mr Michael Simons
73.00%
Ordinary
27 at £1Mrs Jane Anne Margaret Simons
27.00%
Ordinary

Financials

Year2014
Net Worth£578,282
Current Liabilities£359,370

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Registered office address changed from 2Nd Floor Lynton House 7/12 Tavistock Square London WC1H 9BQ on 13 January 2010 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Michael Simons on 31 December 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Director's particulars changed (1 page)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 March 2005Return made up to 31/12/04; full list of members (6 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
7 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
17 April 2001Full accounts made up to 31 March 2000 (10 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
20 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (3 pages)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
16 January 1997Full accounts made up to 31 March 1996 (8 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1996Director resigned (1 page)
28 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
16 March 1995Registered office changed on 16/03/95 from: 22 south audley street london W1Y 5DN (1 page)