Company NameAce Legal & Business Services Ltd
Company StatusDissolved
Company Number04643360
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameArany Rasiah
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleManager
Correspondence Address98 Princes Avenue
Surbiton
Surrey
KT6 7JW
Secretary NameLalitha Gnanalingam
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 The Drive
Morden
Surrey
SM4 6DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address210 Merton High Street
London
SW19 1AX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£252
Cash£2,115
Current Liabilities£9,080

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Application for striking-off (1 page)
7 April 2006Return made up to 21/01/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 February 2004Return made up to 21/01/04; full list of members (6 pages)
22 May 2003Secretary's particulars changed (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)