London
W3 7JE
Director Name | Ms Lilia Wang |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 01 March 2012(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 August 2014) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Peter James Cleeve |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 April 2004) |
Role | Accountant |
Correspondence Address | 9 Robert Adams Close Plympton Plymouth Devon PL7 2FE |
Director Name | Alan Frederick Keeble |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 April 2004) |
Role | Elctronic Engineer |
Correspondence Address | 6 Cole Lane Ivybridge Devon PL21 0PN |
Director Name | Raymond Dennis Leong |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 April 2004) |
Role | Marketeer |
Correspondence Address | Penmorvah Shutta Road East Looe Looe Cornwall PL13 1HW |
Secretary Name | Peter James Cleeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 April 2004) |
Role | Accountant |
Correspondence Address | 9 Robert Adams Close Plympton Plymouth Devon PL7 2FE |
Director Name | Mr Raymond John Davis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Higher Warborough Road Galmpton Brixham Devon TQ5 0PF |
Director Name | Che Min Tu |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 02 April 2002(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 February 2012) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | Via Borgonovo 1 20043 Arcore Mi Italy |
Director Name | Emanuele Accolla |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 April 2004(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2007) |
Role | European Director Customer Se |
Correspondence Address | Via Borgonovo 5 20040 Aicurzio Mi Italy |
Director Name | Gianfranco Lanci |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 April 2004(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 May 2011) |
Role | I O B G President |
Country of Residence | Italy |
Correspondence Address | Via Arona 4 20149 Milano Italy |
Director Name | Mario Antonio Fazio |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 2007(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2013) |
Role | Business Manager |
Country of Residence | Italy |
Correspondence Address | 23 Via Bachelet Avezzano Aquila 67051 Italy |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
30k at £1 | Acer Europe Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 September 2013 | Registered office address changed from Acer House Heathrow Boulevard 3 282 Bath Road West Drayton Middlesex UB7 0DQ United Kingdom on 20 September 2013 (2 pages) |
19 September 2013 | Appointment of a voluntary liquidator (3 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Declaration of solvency (4 pages) |
29 January 2013 | Termination of appointment of Mario Fazio as a director (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 April 2012 | Appointment of Ms Lilia Wang as a director (2 pages) |
2 April 2012 | Termination of appointment of Che Tu as a director (1 page) |
14 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 June 2011 | Termination of appointment of Gianfranco Lanci as a director (1 page) |
16 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Director's details changed for Gianfranco Lanci on 1 January 2010 (2 pages) |
16 December 2010 | Registered office address changed from Acer House Heathrow Boulevard Iii 282 Bath Road West Drayton Middlesex UB7 0DQ United Kingdom on 16 December 2010 (1 page) |
16 December 2010 | Director's details changed for Mario Antonio Fazio on 1 January 2010 (2 pages) |
16 December 2010 | Director's details changed for Che Min Tu on 1 January 2010 (2 pages) |
16 December 2010 | Director's details changed for Mario Antonio Fazio on 1 January 2010 (2 pages) |
16 December 2010 | Director's details changed for Che Min Tu on 1 January 2010 (2 pages) |
16 December 2010 | Director's details changed for Gianfranco Lanci on 1 January 2010 (2 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
31 March 2010 | Registered office address changed from Porsham Close Belliver Industrial Estate Roborough Plymouth Devon PL6 7DB on 31 March 2010 (1 page) |
16 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
10 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
16 November 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members
|
17 July 2006 | Registered office changed on 17/07/06 from: 52 garden close langage industrial park plymouth devon (1 page) |
26 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
17 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: beechwood way langage science park plympton plymouth PL7 5HH (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Company name changed independent computer repairs lim ited\certificate issued on 06/04/04 (2 pages) |
30 September 2003 | Return made up to 28/09/03; full list of members (8 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 June 2003 | Particulars of mortgage/charge (7 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
23 November 2001 | Return made up to 28/09/01; full list of members (8 pages) |
4 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
22 March 2001 | Director resigned (1 page) |
3 November 2000 | Return made up to 28/09/00; full list of members
|
23 May 2000 | New director appointed (2 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 September 1999 | Return made up to 28/09/99; full list of members (7 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 October 1998 | Return made up to 28/09/98; no change of members
|
12 February 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 October 1997 | Return made up to 28/09/97; no change of members (7 pages) |
27 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
8 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
22 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 January 1993 | Particulars of mortgage/charge (3 pages) |
9 November 1992 | Memorandum and Articles of Association (8 pages) |
1 November 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 November 1992 | Director resigned;new director appointed (2 pages) |
1 November 1992 | Director resigned;new director appointed (2 pages) |
29 October 1992 | Company name changed\certificate issued on 29/10/92 (2 pages) |
28 September 1992 | Incorporation (9 pages) |