Company NameAce Computer Company Limited
DirectorChristina Scordellis
Company StatusDissolved
Company Number02645728
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMrs Christina Scordellis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(same day as company formation)
RoleManageress
Correspondence Address13 Queens Road
London
N11 2QJ
Secretary NameMrs Andriani Joannides
NationalityBritish
StatusCurrent
Appointed16 July 1993(1 year, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address155 Mountview Road
London
N4 4JT
Secretary NamePeter Scordellis
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Queens Road
London
N11 2QJ
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£92,002
Cash£450
Current Liabilities£45,810

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2002Statement of affairs (5 pages)
11 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2002Appointment of a voluntary liquidator (1 page)
11 March 2002Registered office changed on 11/03/02 from: 1 queens parade brownlow road london N11 2DN (1 page)
3 January 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Return made up to 13/09/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 September 1999Return made up to 13/09/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
27 January 1999Accounts for a small company made up to 30 September 1997 (8 pages)
17 September 1998Return made up to 13/09/98; full list of members (6 pages)
1 October 1997Return made up to 13/09/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 February 1997Accounts for a small company made up to 30 September 1995 (8 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
25 September 1996Return made up to 13/09/96; no change of members (4 pages)
27 November 1995Return made up to 13/09/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)