Company NameACAD Limited
Company StatusDissolved
Company Number03635043
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 6 months ago)
Dissolution Date27 August 2002 (21 years, 7 months ago)
Previous NameRealwhirl Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJulio Cesar Augdelo
Date of BirthApril 1954 (Born 70 years ago)
NationalityColombian
StatusClosed
Appointed04 November 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address5 Burtonwood House
Woodberry Down Estate Haringey
London
N4 2RX
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed18 April 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 27 August 2002)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameJessica Agudelo
NationalityBritish
StatusResigned
Appointed04 November 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address5 Burtonwood House
Woodberry Down Estat
London
N4 2RX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Rwl Registrars Limited
134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,479
Cash£3,114
Current Liabilities£14,230

Accounts

Latest Accounts17 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End17 September

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2001Return made up to 18/09/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 17 September 2000 (4 pages)
16 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
23 May 2000Accounts for a small company made up to 17 September 1999 (4 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
24 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Ad 27/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 1999Accounting reference date shortened from 30/09/99 to 17/09/99 (1 page)
13 March 1999New director appointed (2 pages)
2 March 1999Registered office changed on 02/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
11 November 1998Company name changed realwhirl LIMITED\certificate issued on 12/11/98 (2 pages)
18 September 1998Incorporation (15 pages)