Company NameAcemark Accountancy Limited
Company StatusDissolved
Company Number03370325
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 10 months ago)
Dissolution Date26 June 2001 (22 years, 9 months ago)
Previous NameBrownmore Restaurants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Salim Mashood
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Waverley Court
34 Torrington Park
London
N12 9TR
Secretary NameRichard Omar Mashood
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Hendon Lane
London
N3 1RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Hendon Lane
Finchley Church End
London
N3 1RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
25 January 2001Application for striking-off (1 page)
1 June 2000Return made up to 14/05/00; full list of members (6 pages)
3 May 2000Amended accounts made up to 31 May 1998 (5 pages)
3 May 2000Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page)
7 October 1999Accounting reference date shortened from 31/05/00 to 30/06/99 (1 page)
2 June 1999Return made up to 14/05/99; no change of members (5 pages)
16 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
13 July 1998Company name changed brownmore restaurants LIMITED\certificate issued on 14/07/98 (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 74 wilton road london SW1V 1DE (1 page)
12 August 1997Registered office changed on 12/08/97 from: 788-790 finchley road london NW11 7UR (1 page)
14 May 1997Incorporation (17 pages)