Company NameAcetek Developments Limited
Company StatusDissolved
Company Number04298322
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTaryn Lee Galloway
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed18 October 2001(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2002)
RoleIT
Correspondence Address20 Mayfield Avenue
Chiswick
W4 1PW
Secretary NameGuy William Thorpe
NationalityNew Zealander
StatusResigned
Appointed18 October 2001(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2002)
RoleIT
Correspondence Address55 Eastbury Grove
Chiswick
Hounslow
W4 2JT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGround Floor Flat
55 Eastbury Grove
London
W4 2JT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 November 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
2 October 2002Application for striking-off (1 page)
19 December 2001Registered office changed on 19/12/01 from: 20 mayfield avenue chiswick W4 1PW (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: sjd accountancy norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page)
1 November 2001New secretary appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 October 2001Secretary resigned (1 page)
3 October 2001Incorporation (7 pages)