Company NameSix Aces Ltd
Company StatusDissolved
Company Number03323489
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Paul Franklyn Sheldon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(2 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 26 March 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address20 Syon Park Gardens
Osterley
Middlesex
TW7 5BN
Secretary NameMr Paul Franklyn Sheldon
NationalityBritish
StatusClosed
Appointed12 November 1999(2 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 26 March 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address20 Syon Park Gardens
Osterley
Middlesex
TW7 5BN
Director NameFiona Alison Barton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 07 October 1997)
RoleSales Director
Correspondence Address1 Ropewalk
East Leake
Loughborough
Leicestershire
LE12 6NR
Director NameSalman Nissan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address164 Golders Green Road
London
NW11 8HE
Secretary NameSalman Nissan
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address164 Golders Green Road
London
NW11 8HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address109 Woodstock Avenue
London
NW11 9RL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

99 at £1Paul Franklyn Sheldon
99.00%
Ordinary
1 at £1Yvonne-farah Sheldon
1.00%
Ordinary

Financials

Year2014
Net Worth-£7,919
Current Liabilities£8,019

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2018Application to strike the company off the register (3 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
19 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
24 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
24 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Registered office address changed from 164 Golders Green Road London NW11 8HE on 17 March 2014 (1 page)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Registered office address changed from 164 Golders Green Road London NW11 8HE on 17 March 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 March 2012Director's details changed for Mr Paul Franklyn Sheldon on 1 February 2012 (2 pages)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for Mr Paul Franklyn Sheldon on 1 February 2012 (2 pages)
15 March 2012Director's details changed for Mr Paul Franklyn Sheldon on 1 February 2012 (2 pages)
15 March 2012Secretary's details changed for Mr Paul Franklyn Sheldon on 1 February 2012 (2 pages)
15 March 2012Secretary's details changed for Mr Paul Franklyn Sheldon on 1 February 2012 (2 pages)
15 March 2012Secretary's details changed for Mr Paul Franklyn Sheldon on 1 February 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Director's details changed for Paul Franklyn Sheldon on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Paul Franklyn Sheldon on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Paul Franklyn Sheldon on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 March 2009Return made up to 25/02/09; full list of members (3 pages)
9 March 2009Return made up to 25/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 March 2008Return made up to 25/02/08; full list of members (3 pages)
24 March 2008Return made up to 25/02/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 March 2007Return made up to 25/02/07; full list of members (2 pages)
19 March 2007Return made up to 25/02/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 March 2006Return made up to 25/02/06; full list of members (2 pages)
23 March 2006Return made up to 25/02/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
5 May 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Registered office changed on 03/03/04 from: 30 high street harlesden london NW10 4LX (1 page)
3 March 2004Registered office changed on 03/03/04 from: 30 high street harlesden london NW10 4LX (1 page)
18 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 April 2003Return made up to 25/02/03; full list of members (7 pages)
1 April 2003Return made up to 25/02/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
10 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 March 2002Return made up to 25/02/02; full list of members (7 pages)
22 March 2002Return made up to 25/02/02; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
20 March 2001Return made up to 25/02/01; full list of members (7 pages)
20 March 2001Return made up to 25/02/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
14 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
28 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 1999Secretary resigned;director resigned (1 page)
21 November 1999New secretary appointed;new director appointed (2 pages)
21 November 1999Secretary resigned;director resigned (1 page)
21 November 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
25 March 1999Return made up to 25/02/99; no change of members (4 pages)
25 March 1999Return made up to 25/02/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
18 March 1998Return made up to 25/02/98; full list of members (6 pages)
18 March 1998Return made up to 25/02/98; full list of members (6 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
21 April 1997Ad 27/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1997Ad 27/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page)
7 April 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
25 February 1997Incorporation (12 pages)
25 February 1997Incorporation (12 pages)