Company NameAdvanced Currency Technologies Limited
Company StatusDissolved
Company Number02706564
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NameGARY Down Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJd Secretariat Limited (Corporation)
StatusClosed
Appointed21 September 1992(5 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 18 October 2005)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameLumley Management Limited (Corporation)
StatusClosed
Appointed31 October 2000(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 18 October 2005)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameGary Arthur Down
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySA
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleProperty Developer
Correspondence Address12 Thuennissen Street
Empangeni
Natal 3880
Foreign
Director NamePaul Roy Heathcote
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2002)
RoleCompany Director
Correspondence AddressWoningworth Water Lane
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DS
Wales
Director NameAllen Frederick Pheiffer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2000(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2005)
RoleChartered Accountant
Correspondence Address36 Bantam Drive
Blairgowrie
2194
South Africa
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed23 January 1994(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2000)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address1 Lumley Street
Mayfair
London
W1K 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
16 May 2005Director resigned (1 page)
27 April 2005Return made up to 13/04/05; full list of members (5 pages)
6 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
20 April 2004Return made up to 13/04/04; full list of members (5 pages)
13 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 May 2003Return made up to 13/04/03; full list of members (6 pages)
1 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
4 July 2002Director resigned (1 page)
16 May 2002Return made up to 13/04/02; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
14 May 2001Return made up to 13/04/01; no change of members (5 pages)
14 May 2001Registered office changed on 14/05/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
19 September 2000Return made up to 13/04/00; no change of members (4 pages)
6 September 2000New director appointed (2 pages)
4 September 2000Full accounts made up to 30 June 2000 (7 pages)
4 September 2000Full accounts made up to 30 June 1999 (7 pages)
26 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 May 1999Return made up to 13/04/99; full list of members (9 pages)
20 May 1999Company name changed gary down LIMITED\certificate issued on 21/05/99 (2 pages)
29 April 1998Return made up to 13/04/98; full list of members (8 pages)
2 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
22 June 1997Return made up to 13/04/97; full list of members (8 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
8 May 1996Return made up to 13/04/96; full list of members (9 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
24 May 1995Registered office changed on 24/05/95 from: 1 lumley street mayfair london W1Y 1TW (1 page)
1 May 1995Return made up to 13/04/95; full list of members (12 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)