Company NameAcegold Investments Limited
Company StatusDissolved
Company Number03484786
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameWilton Secretaries Limited (Corporation)
StatusClosed
Appointed01 December 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 29 October 2002)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameWilton Directors Limited (Corporation)
StatusClosed
Appointed23 May 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 29 October 2002)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameStephen Dillon Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2001)
RoleCorporate Manager
Correspondence Address34 Stoney Grove
Chesham
Buckinghamshire
HP5 3BW
Director NameJoanna Faye Redmayne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2000)
RoleCompany Secretarial
Correspondence AddressValetta Ballastrooan
Colby
Castletown
Isle Of Man
IM9 4NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed23 January 1998(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1999)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address26 Grosvenor Street
Mayfair
London
W1K 4QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Secretary's particulars changed (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street london W1X 9FE (1 page)
8 May 2001Location of register of members (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director's particulars changed (1 page)
12 January 2001Return made up to 23/12/00; full list of members (5 pages)
3 January 2001Location of register of members (1 page)
5 May 2000Return made up to 23/12/99; full list of members (5 pages)
26 April 2000Secretary's particulars changed (1 page)
27 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page)
29 September 1999Location of register of members (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 lumley street london W1Y 2NB (1 page)
11 March 1999Return made up to 23/12/98; full list of members (7 pages)
4 March 1999New director appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 788-790 finchley road london NW11 7UR (1 page)
23 December 1997Incorporation (17 pages)