Company NameAce Union Ltd
Company StatusDissolved
Company Number05105812
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Gabor Pokoradi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityHungarian
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleManager
Correspondence AddressFlat 7
53 Hilldrop Crescent
London
N7 0JD
Secretary NameTimea Milovecz
NationalityHungarian
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleSecretary
Correspondence AddressFlat 7 53 Hilldrop Crescent
London
N7 0JD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address26a Partkway
London
NW1 7AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
18 June 2008Return made up to 19/04/08; full list of members (3 pages)
18 June 2008Return made up to 19/04/08; full list of members (3 pages)
17 June 2008Secretary's Change of Particulars / timea milovecz / 20/08/2007 / HouseName/Number was: , now: 53; Street was: 16 northpoint square, now: hilldrop cresent; Post Code was: NW1 9AW, now: N7 0JD (1 page)
17 June 2008Secretary's change of particulars / timea milovecz / 20/08/2007 (1 page)
17 June 2008Director's Change of Particulars / gabor pokoradi / 20/08/2007 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 16 northpoint square, now: hilldrop cresent; Post Code was: NW1 9AW, now: N7 0JD (2 pages)
17 June 2008Director's change of particulars / gabor pokoradi / 20/08/2007 (2 pages)
29 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 May 2007Return made up to 19/04/07; no change of members (6 pages)
29 May 2007Return made up to 19/04/07; no change of members (6 pages)
21 April 2007Accounts made up to 30 April 2006 (2 pages)
21 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 May 2006Return made up to 19/04/06; full list of members (6 pages)
22 May 2006Return made up to 19/04/06; full list of members (6 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 February 2006Accounts made up to 30 April 2005 (1 page)
29 June 2005Return made up to 19/04/05; full list of members (2 pages)
29 June 2005Return made up to 19/04/05; full list of members (2 pages)
9 December 2004Ad 19/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 December 2004Ad 19/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
19 April 2004Incorporation (13 pages)
19 April 2004Incorporation (13 pages)