Company NameAce Teachers Limited
Company StatusDissolved
Company Number04262656
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAlan Robin Frith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleTeacher
Correspondence Address9 Hilmar Drive
Gillingham
Dorset
SP8 4PL
Secretary NamePamela Dorothy Frith
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Hilmar Drive
Gillingham
Dorset
SP8 4PL
Director NameDesmond Charles Taylor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 31 July 2007)
RoleTeacher
Correspondence Address37 Staples Road
Loughton
Essex
IG10 1HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressB G Hoddy & Co 15 Electric
Parade Seven Kings Road
Ilford
Essex
IG3 8BY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
3 March 2007Application for striking-off (1 page)
2 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
30 September 2005Return made up to 01/08/05; full list of members (7 pages)
27 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
29 July 2004Return made up to 01/08/04; full list of members (7 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
1 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Registered office changed on 23/07/03 from: c/o barrow & co jackson house station road chingford london E4 7BU (1 page)
12 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 November 2001Ad 11/10/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 November 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)