Company NameACEA Limited
Company StatusDissolved
Company Number03405554
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 10 months ago)
Dissolution Date3 October 2000 (23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameChito Napala
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFilipino
StatusClosed
Appointed18 July 1997(same day as company formation)
RoleBusinessman
Correspondence Address7 Markou Botsari Street
Glyfada
166 75
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ

Location

Registered Address247 Grays Inn Road
London
WC1X 8QZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (1 page)
15 February 2000Full accounts made up to 31 July 1998 (10 pages)
5 December 1999Return made up to 18/07/99; full list of members (6 pages)
7 May 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
12 October 1998Return made up to 18/07/98; full list of members (6 pages)
29 September 1998New secretary appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: fifth street three kings court 50 fleet street london EC4A 2DQ (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997Director resigned (1 page)
27 August 1997Ad 18/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 August 1997Registered office changed on 01/08/97 from: 129 queen street cardiff CF1 4BJ (1 page)