Company NameAce Phones Limited
Company StatusDissolved
Company Number03332571
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHathurusinghe Tharanga Jayasinghe
Date of BirthApril 1969 (Born 55 years ago)
NationalitySri Lankan
StatusClosed
Appointed03 May 2002(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 14 January 2003)
RoleCompany Director
Correspondence Address127 Brangwyn Crescent
Wimbledon
SW19 2UA
Director NameSrender Memmi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 14 January 2003)
RoleDirector Secretary
Correspondence Address251 Martindale Road
Hounslow
Middlesex
TW4 7HF
Secretary NameSrender Memmi
NationalityBritish
StatusClosed
Appointed03 May 2002(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 14 January 2003)
RoleDirector Secretary
Correspondence Address251 Martindale Road
Hounslow
Middlesex
TW4 7HF
Director NameMohamem Saleem Mohamed Salih
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySri Lankan
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleSales Consultant
Correspondence Address205a Upper Tooting Road
London
SW17 7TG
Secretary NameHathurusinghe Tharanga Jayasinghe
NationalitySri Lankan
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address127 Brangwyn Crescent
Wimbledon
SW19 2UA

Location

Registered Address65 Station Road
Hayes
Middlesex
UB3 4BG
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Financials

Year2014
Turnover£82,059
Gross Profit£10,305
Net Worth£539
Cash£901
Current Liabilities£1,255

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (1 page)
24 July 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: first floor 21 victoria road surbiton surrey KT6 4JZ (1 page)
18 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 July 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
19 April 2000Return made up to 13/03/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
15 July 1999Secretary's particulars changed (1 page)
30 June 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 April 1998Return made up to 13/03/98; full list of members (6 pages)
13 March 1997Incorporation (17 pages)