Company NameAcegrove Computers Limited
Company StatusDissolved
Company Number02187020
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKim William Crocker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address41 Milvil Road
Lee On The Solent
Hampshire
PO13 9LU
Secretary NameJacqueline Crocker
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address41 Milvil Road
Lee On The Solent
Hampshire
PO13 9LU

Location

Registered Address94 Orchard Gate
Greenford
Middlesex
UB6 0QP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£25,534
Cash£6,602
Current Liabilities£5,934

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 May 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Registered office changed on 07/12/99 from: 203A uxbridge road ealing london W13 9AA (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1997Particulars of mortgage/charge (4 pages)
30 December 1996Return made up to 31/12/96; no change of members (6 pages)
25 July 1996Full accounts made up to 31 March 1996 (12 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 February 1996Director's particulars changed (2 pages)
27 February 1996Secretary's particulars changed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: c/o kho & associates 2 aspen close ealing london W5 4YG (1 page)