Company NameACA Surveyors Limited
Company StatusDissolved
Company Number03514209
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NamesAndrew Christie Associates Limited and ACA Claims Surveyors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameAndrew Christie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr Nicholas Christie
StatusClosed
Appointed23 February 2010(12 years after company formation)
Appointment Duration6 years, 5 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address46 Galley Lane
Barnet
Hertfordshire
EN5 4AJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameVictoria Jane Christie
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleSecretary
Correspondence Address17 Station Road
New Barnet
Hertfordshire
EN5 1NW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address4 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Andrew Christie
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
20 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
21 March 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
16 March 2012Registered office address changed from 17 Station Road New Barnet Hertfordshire EN5 1NW on 16 March 2012 (1 page)
15 March 2012Director's details changed for Andrew Christie on 13 September 2011 (2 pages)
15 March 2012Secretary's details changed for Mr Nicholas Christie on 13 September 2011 (2 pages)
6 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
5 April 2011Termination of appointment of Victoria Christie as a secretary (1 page)
5 April 2011Appointment of Mr Nicholas Christie as a secretary (1 page)
5 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
5 July 2010Secretary's details changed (1 page)
5 July 2010Secretary's details changed for Mr Nicholas Christie on 1 July 2010 (1 page)
5 July 2010Appointment of a secretary (1 page)
5 July 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Mr Nicholas Christie on 1 July 2010 (1 page)
5 July 2010Secretary's details changed for {officer_name} (1 page)
2 July 2010Secretary's details changed for Victoria Jane Christie on 1 July 2010 (1 page)
2 July 2010Director's details changed for Andrew Christie on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for Victoria Jane Christie on 1 July 2010 (1 page)
2 July 2010Director's details changed for Andrew Christie on 1 October 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 March 2009Return made up to 20/02/09; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
25 March 2008Secretary's change of particulars / victoria christie / 01/01/2008 (2 pages)
25 March 2008Return made up to 20/02/08; full list of members (3 pages)
20 March 2008Director's change of particulars / andrew christie / 01/01/2008 (1 page)
23 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 March 2007Return made up to 20/02/07; full list of members (6 pages)
10 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
27 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2005Return made up to 20/02/05; full list of members (2 pages)
9 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
29 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
2 March 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(6 pages)
28 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
5 March 2003Return made up to 20/02/03; full list of members (6 pages)
30 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
22 February 2002Return made up to 20/02/02; full list of members (6 pages)
5 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
12 February 2001Return made up to 20/02/01; full list of members (6 pages)
24 January 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
10 January 2001Company name changed aca claims surveyors LIMITED\certificate issued on 10/01/01 (2 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Secretary's particulars changed (1 page)
29 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Company name changed andrew christie associates limit ed\certificate issued on 29/02/00 (2 pages)
30 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Registered office changed on 26/05/98 from: 16 st john street london EC1M 4AY (1 page)
20 February 1998Incorporation (15 pages)