Company NameACI Watford Limited
Company StatusDissolved
Company Number04183396
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameHighguard Initiatives Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Terry Wayne Furssedonn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 05 January 2010)
RoleAc Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Kestrel Close
Watford
Hertfordshire
WD25 9AL
Secretary NameShivram Business Consultants Limited (Corporation)
StatusClosed
Appointed01 November 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 05 January 2010)
Correspondence Address40 Vernon Drive
Stanmore
Middlesex
HA7 2BT
Secretary NameLorna Furssedonn
NationalityBritish
StatusResigned
Appointed21 March 2006(5 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2006)
RoleSecretary
Correspondence Address15 Kestrel Close
Watford
Hertfordshire
WD25 9AL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMillennium Directors Limited (Corporation)
StatusResigned
Appointed19 June 2001(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2003)
Correspondence AddressFirst Floor
462/464 St Albans Road
Watford
Hertfordshire
WD24 6SR
Secretary NameMillennium Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 March 2006)
Correspondence AddressFirst Floor
462-464 St Albans Road
Watford
Hertfordshire
WD24 6SR

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2010Final Gazette dissolved following liquidation (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2009Appointment of a voluntary liquidator (1 page)
26 February 2009Appointment of a voluntary liquidator (1 page)
26 February 2009Statement of affairs with form 4.19 (5 pages)
26 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2009Statement of affairs with form 4.19 (5 pages)
26 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-20
(1 page)
13 February 2009Registered office changed on 13/02/2009 from unit 15 kestrel close watford hertfordshire WD25 9AL (1 page)
13 February 2009Registered office changed on 13/02/2009 from unit 15 kestrel close watford hertfordshire WD25 9AL (1 page)
14 August 2008Return made up to 20/03/08; full list of members (3 pages)
14 August 2008Return made up to 20/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Return made up to 20/03/07; full list of members (2 pages)
11 May 2007Return made up to 20/03/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007New secretary appointed (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (1 page)
7 January 2007Secretary resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: first floor 462-464 saint albans road watford hertfordshire WD24 6SR (1 page)
14 December 2006Registered office changed on 14/12/06 from: first floor 462-464 saint albans road watford hertfordshire WD24 6SR (1 page)
17 October 2006Return made up to 20/03/06; full list of members (2 pages)
17 October 2006Return made up to 20/03/06; full list of members (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 April 2005Return made up to 20/03/05; full list of members (6 pages)
26 April 2005Return made up to 20/03/05; full list of members (6 pages)
27 April 2004Return made up to 20/03/04; full list of members (6 pages)
27 April 2004Return made up to 20/03/04; full list of members (6 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
30 September 2003Company name changed highguard initiatives LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed highguard initiatives LIMITED\certificate issued on 30/09/03 (2 pages)
17 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 June 2003Accounts made up to 31 March 2003 (1 page)
8 May 2003Registered office changed on 08/05/03 from: first floor 462-464 st albans road watford hertfordshire WD24 6SR (1 page)
8 May 2003Registered office changed on 08/05/03 from: first floor 462-464 st albans road watford hertfordshire WD24 6SR (1 page)
1 April 2003Return made up to 20/03/03; full list of members (6 pages)
1 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/03
(6 pages)
3 December 2002Accounts made up to 31 March 2002 (1 page)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 July 2001Registered office changed on 09/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
20 March 2001Incorporation (7 pages)