Company NameAcehill Limited
Company StatusDissolved
Company Number01260863
CategoryPrivate Limited Company
Incorporation Date1 June 1976(47 years, 11 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameClemence Cortbawi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1991(15 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameKarim Cortbawi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1991(15 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Secretary NameKarim Cortbawi
NationalityBritish
StatusClosed
Appointed02 September 1991(15 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX

Location

Registered Address24 Bedford Row
London
WC1 4EB

Financials

Year2014
Turnover£30,608
Gross Profit£15,377
Net Worth-£14,835
Cash£1,206
Current Liabilities£19,864

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Voluntary strike-off action has been suspended (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
5 July 2004Application for striking-off (1 page)
23 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
20 September 2002Return made up to 02/09/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 November 2001Return made up to 02/09/01; full list of members (6 pages)
25 July 2001Return made up to 02/09/00; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
22 April 2000Full accounts made up to 30 June 1999 (11 pages)
15 November 1999Return made up to 02/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1999Return made up to 02/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Full accounts made up to 30 June 1998 (10 pages)
7 May 1998Full accounts made up to 30 June 1997 (10 pages)
7 January 1998Return made up to 02/09/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
13 February 1997Registered office changed on 13/02/97 from: 4 wellington terrace bayswater road london W2 4LW (1 page)
5 November 1996Return made up to 02/09/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
13 November 1995Return made up to 02/09/95; full list of members (6 pages)
9 May 1995Secretary's particulars changed (2 pages)
9 May 1995Director's particulars changed (2 pages)
2 May 1995Full accounts made up to 30 June 1994 (12 pages)
20 April 1995Return made up to 02/09/94; no change of members (4 pages)