Company NameA C Corporate Services Limited
Company StatusDissolved
Company Number02277380
CategoryPrivate Limited Company
Incorporation Date14 July 1988(35 years, 9 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameIsabelle Deschamps
NationalityBritish
StatusClosed
Appointed22 October 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address65 Gainsford Street
London
SE1 2NB
Director NameJoseph Michael Kirby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 02 May 2006)
RoleGeneral Manager
Correspondence Address18 Marquesa
Dana Point
Ca92629
United States
Director NameGiulio Enrico Gerardo
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2005(16 years, 10 months after company formation)
Appointment Duration11 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address200 Rue De Lourmel
75015
France
Director NamePauline Florence Guy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address42 Dundee Court
73 Wapping High Street
London
E1 9YG
Director NameAlan Beverly Cornford
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address42 Dundee Court
73 Wapping High Street
London
E1 9YG
Secretary NamePauline Florence Guy
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address42 Dundee Court
73 Wapping High Street
London
E1 9YG
Director NameWilliam Jon Record
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address430 The Park
Findhorn
Forres
Moray
IV36 3TA
Scotland
Director NameAnthony Record
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(9 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence AddressWoodcote House
Lodge Lees
Denton Canterbury
Kent
CT4 6NS
Secretary NameMr Kevin David Saunby
NationalityBritish
StatusResigned
Appointed28 November 1997(9 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRudgwick
Westwell Lane Potters Corner
Ashford
Kent
TN26 1JA
Director NameIan Frances Wade
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address,Flat 27a, Block 1, Grand Garden
61 South Bay Road
Hong Kong
Foreign
Director NameRobert Martin Finnegan
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 September 1998(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 August 2004)
RoleCompany Director
Correspondence AddressB43 Albion Riverside
Hester Road Battersea
London
Sw11
Secretary NameEdith Shih
NationalityBritish
StatusResigned
Appointed31 December 1998(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceHong Kong, China
Correspondence Address13c
9 Brewin Path
Hong Kong
Director NameMiranda Wing Han Cheung
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address1145 Tower 6 Hong Kong Parkview
88 Tai Tam Reservoir Road
Hong Kong
China
Director NameAloysius Martin Yirk Yu So
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleCompany Director
Correspondence Address8a Mountain Lodge
44 Mount Kellett Road The Peak
Hong Kong
Foreign
Director NameJeffrey Townsend Caso
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(14 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleSenior Vp Marketing Hodeurope
Correspondence Address43 Rue St Didier
Paris
75116
Foreign
Director NameLawrence Ernest Krahn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(14 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleVice President Hod Development
Correspondence Address405 Limestone Road
Ridgefield
Connecticut 06877
United States
Secretary NameGiulio Enrico Gerardo
NationalityBritish
StatusResigned
Appointed30 June 2003(14 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 2003)
RoleZone Controller
Correspondence Address200 Rue De Lourmel
Paris
75015
Foreign
Director NameJoseph Daniel Callahan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(15 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address158 Trapelo Road
Waltham Ma 02454
United States
Director NameHenrik Gotterbarm
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2004(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address116 Avenue Du Marechal Foch
92210 St Cloud
France
Director NameAndrew Harold William Dowthwaite
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(15 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2005)
RoleHead Of Finance
Correspondence Address92 Higher Blandford Road
Broadstone
Poole
Dorset
BH18 9AH
Director NameMr Andrew Simon Ralphs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(16 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 North Street
Thame
Oxfordshire
OX9 3BH
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1998(10 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed22 September 1998(10 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressSt George's House
Croydon
Surrey
CR9 1NR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2006Director resigned (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
14 July 2005New director appointed (3 pages)
13 July 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
2 September 2004Full accounts made up to 31 December 2003 (8 pages)
24 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
26 July 2004Secretary's particulars changed (1 page)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004New director appointed (3 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2004Director's particulars changed (1 page)
31 December 2003New secretary appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 100 new bridge street london EC4V 6JA (1 page)
20 November 2003Secretary resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
19 July 2003Director resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (3 pages)
19 July 2003New director appointed (3 pages)
19 July 2003Secretary resigned (1 page)
28 May 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
18 July 2001Full accounts made up to 31 January 2000 (10 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Director's particulars changed (1 page)
11 September 2000New director appointed (2 pages)
25 May 2000Full accounts made up to 31 January 1999 (10 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 February 2000Director resigned (1 page)
10 January 2000Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
17 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1999Director's particulars changed (1 page)
4 February 1999Return made up to 31/12/98; full list of members (7 pages)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
19 October 1998Full accounts made up to 31 January 1998 (13 pages)
7 October 1998New secretary appointed (2 pages)
7 October 1998Secretary resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: doric hse 132 station rd chingford london E4 6AB (1 page)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
5 January 1998Director resigned (1 page)
18 December 1997Declaration of assistance for shares acquisition (4 pages)
18 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
18 December 1997Auditor's resignation (1 page)
18 December 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
15 December 1997Particulars of mortgage/charge (5 pages)
16 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
16 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1990Director's particulars changed (2 pages)
21 June 1990Director's particulars changed (2 pages)
13 November 1989Return made up to 01/10/89; full list of members (6 pages)
9 September 1988Wd 18/08/88 ad 20/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
25 July 1988Secretary resigned;new secretary appointed (2 pages)
21 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
14 July 1988Incorporation (17 pages)