Company NameAcetrac Ltd
Company StatusDissolved
Company Number04245596
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jatinder Kumar Popli
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(1 month after company formation)
Appointment Duration5 years, 7 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address644 Great West Road
Osterley
Isleworth
Middlesex
TW7 4PU
Secretary NameMr Mustafa Daoud Abulhawa
NationalityBritish
StatusClosed
Appointed06 August 2001(1 month after company formation)
Appointment Duration5 years, 7 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Roefields Close
Felden Lane
Hemel Hempstead
Hertfordshire
HP3 0BZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address644 Great West Road
Isleworth
London
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2006Application for striking-off (1 page)
17 October 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
31 July 2006Return made up to 03/07/06; full list of members (6 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
31 August 2005Return made up to 03/07/05; full list of members (6 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
9 September 2004Registered office changed on 09/09/04 from: 3 callaghan court high street berkhamsted hertfordshire HP4 2FQ (1 page)
19 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2004Registered office changed on 19/07/04 from: 5 roefields close felden hemel hempstead hertfordshire HP3 0BZ (1 page)
3 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
9 January 2004Accounts for a dormant company made up to 31 July 2002 (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003Director's particulars changed (1 page)
6 October 2002Return made up to 03/07/02; full list of members (6 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 152-160 city road london EC1V 2NX (1 page)
15 August 2001Ad 09/08/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 August 2001New director appointed (2 pages)
3 July 2001Incorporation (8 pages)