Company NameAce Electronics Limited
Company StatusDissolved
Company Number01900874
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Geoffrey Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(6 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 09 January 2018)
RoleElectronics Consultant
Country of ResidenceCanada
Correspondence Address. Apartment 609
3535 Rue Papineau
Montreal
Quebec
H2k 4j9
Secretary NameRaymond Ellis
NationalityBritish
StatusClosed
Appointed28 August 1991(6 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address97 Bridge Road
Chessington
Surrey
KT9 2RX

Location

Registered AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

100 at £1John Geoffrey Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£552
Cash£14
Current Liabilities£566

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
26 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
11 September 2010Director's details changed for John Geoffrey Davies on 1 July 2010 (2 pages)
11 September 2010Director's details changed for John Geoffrey Davies on 1 July 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 September 2009Return made up to 28/08/09; full list of members (3 pages)
8 September 2009Director's change of particulars / john davies / 31/07/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 August 2008Return made up to 28/08/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 October 2007Return made up to 28/08/06; full list of members (2 pages)
2 October 2007Return made up to 28/08/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 October 2005Return made up to 28/08/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 October 2004Return made up to 28/08/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 September 2003Return made up to 28/08/03; full list of members (6 pages)
16 November 2002Return made up to 28/08/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 September 2001Return made up to 28/08/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 April 2001Registered office changed on 27/04/01 from: 89 whatley avenue merton park london SW20 9NR (1 page)
12 September 2000Return made up to 28/08/00; full list of members (6 pages)
20 September 1999Return made up to 28/08/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
27 October 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 September 1997Return made up to 28/08/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
4 September 1996Return made up to 28/08/96; full list of members (6 pages)
18 April 1996Full accounts made up to 30 April 1995 (8 pages)
4 September 1995Return made up to 28/08/95; no change of members (4 pages)