Company NameAce Fashions London Limited
Company StatusDissolved
Company Number04676321
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSerdar Suha Aydin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityTurkish
StatusClosed
Appointed09 August 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 03 November 2009)
RoleBusinessman
Correspondence Address5 Celadon Close
Enfield
Middlesex
EN3 7RJ
Director NameMr Erdinc Satilmis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 09 August 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address39 Princes Avenue
Woodford Green
Essex
IG8 0LL
Director NameAlpay Yahya
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2004)
RoleBusinessman
Correspondence Address3 Mayhew Close
Chingford
London
E4 8BB
Secretary NameLuis Moniz
NationalityBritish
StatusResigned
Appointed01 March 2003(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address72 Marmion Avenue
Chingford
London
E4 8EH
Secretary NameBayram Erol Satilmis
NationalityBritish
StatusResigned
Appointed03 April 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Lamorna Close
Walthamstow
London
E17 4DH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit B1
39/43 Garman Road
Tottenham
London
N17 0UR
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,569,353
Gross Profit£220,753
Net Worth£2,120
Cash£298
Current Liabilities£728,145

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2007Secretary resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
8 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
2 May 2006Return made up to 24/02/06; full list of members (7 pages)
21 April 2006Return made up to 24/02/05; full list of members (6 pages)
20 April 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
14 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
14 November 2005Registered office changed on 14/11/05 from: unit B1 39-43 garman road tottenham london N7 0UR (1 page)
6 May 2005Registered office changed on 06/05/05 from: 42 fieldgate street london E1 1ES (1 page)
29 January 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
29 January 2005Registered office changed on 29/01/05 from: 42 fieldgate street london E1 1ES (1 page)
29 January 2005Director resigned (1 page)
5 October 2004Director resigned (1 page)
6 July 2004Return made up to 24/02/04; full list of members (7 pages)
9 June 2004Registered office changed on 09/06/04 from: unit 1 17 argall avenue leyton london E10 7QE (1 page)
20 May 2004Particulars of mortgage/charge (9 pages)
3 April 2003Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 8/10 stamford hill london N16 6XZ (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
24 February 2003Incorporation (15 pages)