Company NameACI (U.K.) Limited
Company StatusDissolved
Company Number02338169
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)
Dissolution Date8 June 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas Francis Mosiman Jnr
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed24 January 1992(3 years after company formation)
Appointment Duration7 years, 4 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address452 Glyn Wynne Road
Haverford
Pennsylvania 19041
United States
Secretary NameHarold Boyce Budd
NationalityBritish
StatusClosed
Appointed24 January 1992(3 years after company formation)
Appointment Duration7 years, 4 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address919 Conestoga Road
Suite 318
Rosemont Pa 19010
United States
Director NameHarold Boyce Budd
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 1998(9 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 08 June 1999)
RoleCompany Director
Correspondence Address160 Geigel Hill Road
Pa
Erwinna
18920

Location

Registered Address137 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
4 January 1999Application for striking-off (1 page)
12 November 1998New director appointed (2 pages)
11 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 August 1998Registered office changed on 28/08/98 from: 79 new cavenish street london W1M 8AQ (1 page)
28 August 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1997Full accounts made up to 31 December 1996 (9 pages)
21 February 1996Full accounts made up to 31 December 1995 (10 pages)
15 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1995£ sr 10500@1 12/12/94 (1 page)
9 May 1995£ sr 5000@1 22/07/94 (1 page)
9 May 1995£ sr 12250@1 12/12/94 (1 page)
9 May 1995£ sr 12250@1 12/12/94 (1 page)
9 May 1995£ sr 20000@1 24/05/94 (1 page)
25 April 1995Return made up to 24/01/95; change of members (6 pages)