Company NameAceplan Investments Limited
Company StatusDissolved
Company Number03599578
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date4 October 2011 (12 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameSibel Sim Totten
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(6 years, 2 months after company formation)
Appointment Duration7 years (closed 04 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Cloisters Avenue
Bromley
Kent
BR2 8AN
Secretary NameMr Sinasi Sevket
NationalityBritish
StatusClosed
Appointed24 September 2004(6 years, 2 months after company formation)
Appointment Duration7 years (closed 04 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedgerows
Orchard Road
Orpington
Kent
BR6 7NT
Director NameMr Elias Poli
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Holcombe Road
Ilford
Essex
IG1 4XE
Secretary NameChristina Nicola
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address7 Kensington Drive
Woodford Green
Essex
IG8 8LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Bromley Road
Beckenham
Kent
BR3 5JE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,768
Cash£1,548
Current Liabilities£7,329

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(4 pages)
19 July 2010Director's details changed for Sibel Sim Totten on 12 July 2010 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(4 pages)
19 July 2010Director's details changed for Sibel Sim Totten on 12 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 August 2009Return made up to 17/07/09; full list of members (3 pages)
27 August 2009Return made up to 17/07/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 September 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
12 September 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
4 August 2008Return made up to 17/07/08; full list of members (3 pages)
4 August 2008Return made up to 17/07/08; full list of members (3 pages)
15 August 2007Return made up to 17/07/07; full list of members (6 pages)
15 August 2007Return made up to 17/07/07; full list of members (6 pages)
17 August 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
17 August 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
8 August 2006Return made up to 17/07/06; full list of members (6 pages)
8 August 2006Total exemption full accounts made up to 31 July 2004 (5 pages)
8 August 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
8 August 2006Return made up to 17/07/06; full list of members (6 pages)
8 August 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
8 August 2006Total exemption full accounts made up to 31 July 2004 (5 pages)
13 September 2005Return made up to 17/07/05; full list of members (6 pages)
13 September 2005Return made up to 17/07/05; full list of members (6 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: 16 bromley road beckenham kent BR3 5JE (1 page)
29 September 2004Return made up to 17/07/04; full list of members (6 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: 16 bromley road beckenham kent BR3 5JE (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
29 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
19 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 August 2003Return made up to 17/07/03; full list of members (6 pages)
28 August 2003Return made up to 17/07/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 July 2002Return made up to 17/07/02; full list of members (6 pages)
25 July 2002Return made up to 17/07/02; full list of members (6 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 September 2001Return made up to 17/07/01; full list of members (6 pages)
13 September 2001Return made up to 17/07/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
7 August 2000Return made up to 17/07/00; full list of members (6 pages)
7 August 2000Return made up to 17/07/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
11 August 1999Return made up to 17/07/99; full list of members (6 pages)
11 August 1999Return made up to 17/07/99; full list of members (6 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: 788/790 finchley road london NW11 7UR (1 page)
26 July 1998Registered office changed on 26/07/98 from: 788/790 finchley road london NW11 7UR (1 page)