Company NameAceplus Ventures Limited
Company StatusDissolved
Company Number03845082
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 3 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 Franco Giovanni Antonio Cardinali
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(2 weeks, 1 day after company formation)
Appointment Duration18 years, 3 months (closed 16 January 2018)
RoleCaterer
Country of ResidenceEngland
Correspondence Address68 Beningfield Drive
London Colney
St. Albans
Hertfordshire
AL2 1UX
Secretary NameMarco Roberto Cardinali
NationalityBritish
StatusClosed
Appointed03 May 2006(6 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 16 January 2018)
RoleCaterer
Correspondence Address22 Arnos Grove
London
N14 7AR
Director NameMrs Elena Maria Cardinali
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 03 May 2006)
RoleBank Clerk
Correspondence Address19 Manor House Drive
Brondesbury Park
London
NW6 7DE
Secretary NameMrs Elena Maria Cardinali
NationalityBritish
StatusResigned
Appointed06 October 1999(2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 03 May 2006)
RoleBank Clerk
Correspondence Address19 Manor House Drive
Brondesbury Park
London
NW6 7DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31-41 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr F.g.a. Cardinali
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
11 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Registered office address changed from C/O Marchant Lewis Ltd 132-140 Goswell Road London EC1V 7DY England to Laser House 132-140 Goswell Road London EC1V 7DY on 21 September 2015 (1 page)
21 September 2015Director's details changed for Franco Giovanni Antonio Cardinali on 9 December 2014 (2 pages)
21 September 2015Director's details changed for Franco Giovanni Antonio Cardinali on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from 4 Little Croft Court Beningfield Drive London Colney AL2 1GL to C/O Marchant Lewis Ltd 132-140 Goswell Road London EC1V 7DY on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 4 Little Croft Court Beningfield Drive London Colney AL2 1GL to C/O Marchant Lewis Ltd 132-140 Goswell Road London EC1V 7DY on 9 December 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Franco Giovanni Antonio Cardinali on 1 October 2009 (2 pages)
18 November 2010Secretary's details changed for Marco Roberto Cardinali on 1 October 2009 (2 pages)
18 November 2010Secretary's details changed for Marco Roberto Cardinali on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Franco Giovanni Antonio Cardinali on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 October 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
3 October 2008Return made up to 21/09/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Return made up to 21/09/07; no change of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 January 2007Return made up to 21/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2006New secretary appointed (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
16 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 October 2005Return made up to 21/09/05; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 September 2004Return made up to 21/09/04; full list of members (7 pages)
13 February 2004Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2003Registered office changed on 24/12/03 from: 25 rowdon avenue london NW10 2AJ (1 page)
22 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 October 2002Return made up to 21/09/02; full list of members (7 pages)
11 October 2001Return made up to 21/09/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
8 November 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
13 October 1999Ad 07/10/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 October 1999Registered office changed on 13/10/99 from: 37 upper grosvenor street london W1X 9PE (1 page)
13 October 1999New secretary appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
11 October 1999Memorandum and Articles of Association (11 pages)
11 October 1999Nc inc already adjusted 06/10/99 (1 page)
11 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 September 1999Incorporation (17 pages)