Company NameActcroft Limited
Company StatusDissolved
Company Number03414845
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 4 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 NameMr Charles Kao
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(5 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdome
Correspondence Address79 Mandeville Road
London
N14 7NJ
Director NameMr Charles Kao
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(8 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdome
Correspondence Address79 Mandeville Road
London
N14 7NJ
Director NameDerick Charles Oakley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 16 February 1999)
RoleCompany Director
Correspondence Address2 Titchfield Road
Enfield
Middlesex
EN3 6BA
Director NameMr David Kao
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Mandeville Road
Southgate
N14 7NJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameCity Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1998(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 2000)
Correspondence Address20 Craven Terrace
London
W2 3QH
Secretary NameASD Consultants Limited (Corporation)
StatusResigned
Appointed21 July 2000(2 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 December 2013)
Correspondence Address94-96 Seymour Place
London
W1H 1NB

Location

Registered Address96 Seymour Place
London
W1H 1NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Charles Kao
100.00%
Ordinary

Financials

Year2014
Net Worth-£401,411
Cash£478
Current Liabilities£342,560

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
2 December 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Termination of appointment of Asd Consultants Limited as a secretary on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Asd Consultants Limited as a secretary on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 2 December 2013 (1 page)
2 December 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 October 2010Registered office address changed from 94-96 Seymour Place London W1H 1NB on 4 October 2010 (1 page)
4 October 2010Director's details changed for Charles Kao on 5 August 2010 (2 pages)
4 October 2010Secretary's details changed for Asd Consultants Limited on 5 August 2010 (2 pages)
4 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Charles Kao on 5 August 2010 (2 pages)
4 October 2010Registered office address changed from 94-96 Seymour Place London W1H 1NB on 4 October 2010 (1 page)
4 October 2010Secretary's details changed for Asd Consultants Limited on 5 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 September 2008Return made up to 05/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 August 2007Return made up to 05/08/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 October 2006Registered office changed on 17/10/06 from: asd house 20 craven terrace london W2 3QH (1 page)
5 September 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 August 2006Return made up to 05/08/06; full list of members (2 pages)
18 November 2005Return made up to 05/08/05; full list of members (6 pages)
13 August 2004Return made up to 05/08/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 September 2003Return made up to 05/08/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
28 November 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 August 2002Return made up to 05/08/02; full list of members (6 pages)
6 September 2001Return made up to 05/08/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
26 October 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(6 pages)
27 July 2000Return made up to 05/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 July 2000Return made up to 05/08/98; full list of members (6 pages)
27 July 2000 (6 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
17 August 1999Compulsory strike-off action has been discontinued (1 page)
13 August 1999Accounts made up to 31 August 1998 (3 pages)
4 May 1999First Gazette notice for compulsory strike-off (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
5 August 1997Incorporation (12 pages)