Company NameAcestand Enterprises Limited
Company StatusDissolved
Company Number02928838
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSandra Chester
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(1 week, 4 days after company formation)
Appointment Duration9 years, 2 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address203 Grand Pointe Drive
Palm Beach Gardens
Florida
Fl 33418
United States
Secretary NameDavid Samuel Chester
NationalityBritish
StatusClosed
Appointed24 May 1994(1 week, 4 days after company formation)
Appointment Duration9 years, 2 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address203 Grand Pointe Drive
Palm Beach Gardens
Florida
Fl 33418
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£52,304
Current Liabilities£83,991

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
5 June 2002Return made up to 13/05/02; full list of members (6 pages)
2 July 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Full accounts made up to 31 May 2000 (7 pages)
21 June 2000Return made up to 13/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (7 pages)
20 May 1999Return made up to 13/05/99; no change of members (4 pages)
12 April 1999Full accounts made up to 31 May 1998 (10 pages)
19 May 1998Full accounts made up to 31 May 1997 (10 pages)
13 May 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1997Return made up to 13/05/97; no change of members (4 pages)
3 April 1997Full accounts made up to 31 May 1996 (8 pages)
3 June 1996Return made up to 13/05/96; no change of members (4 pages)
11 March 1996Full accounts made up to 31 May 1995 (9 pages)
17 May 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)