Company NameAdvanced Car Entertainment Limited
Company StatusDissolved
Company Number02913883
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years ago)
Dissolution Date7 May 2008 (15 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Claudio Fabbri
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address21 Kenver Avenue
Finchley
London
N12 0PG
Director NameMr Paolo Fabbri
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address30 Lyndon Avenue
Pinner
Middlesex
HA5 4QG
Secretary NameMr Paolo Fabbri
NationalityBritish
StatusClosed
Appointed29 March 1994(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address30 Lyndon Avenue
Pinner
Middlesex
HA5 4QG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressBuckingham Company Services
Ltd Avco House
6 Albert Road Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Cash£439
Current Liabilities£59,238

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
24 May 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(7 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 May 2005Return made up to 29/03/05; full list of members (7 pages)
15 May 2004Return made up to 29/03/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 June 2003Return made up to 29/03/03; full list of members (7 pages)
11 June 2002Return made up to 29/03/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 May 2001Return made up to 29/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 May 1999Return made up to 29/03/99; full list of members (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (9 pages)
30 April 1998Return made up to 29/03/98; full list of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
24 June 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
30 May 1996Return made up to 29/03/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
23 March 1995Return made up to 29/03/95; full list of members (6 pages)