Company NameAce Group Services Limited
Company StatusDissolved
Company Number05253969
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Charles Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhissendine Cottage Main Street
Whissendine
Oakham
Leicestershire
LE15 7ET
Secretary NameSheila Louise Davies
NationalityBritish
StatusClosed
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWhissendine Cottage Main Street
Whissendine
Oakham
Leicestershire
LE15 7ET
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Compulsory strike-off action has been suspended (1 page)
19 August 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 October 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
1 October 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
5 March 2008Return made up to 08/10/07; full list of members (3 pages)
5 March 2008Return made up to 08/10/07; full list of members (3 pages)
7 March 2007Return made up to 08/10/06; full list of members (2 pages)
7 March 2007Return made up to 08/10/06; full list of members (2 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 August 2006Accounts made up to 31 March 2005 (1 page)
18 August 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2006Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
31 May 2006Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
3 November 2005Return made up to 08/10/05; full list of members (3 pages)
3 November 2005Return made up to 08/10/05; full list of members (3 pages)
22 January 2005Particulars of mortgage/charge (5 pages)
22 January 2005Particulars of mortgage/charge (5 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
19 October 2004New director appointed (1 page)
19 October 2004New secretary appointed (1 page)
19 October 2004New director appointed (1 page)
19 October 2004Registered office changed on 19/10/04 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
19 October 2004Registered office changed on 19/10/04 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
19 October 2004New secretary appointed (1 page)
18 October 2004Registered office changed on 18/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
8 October 2004Incorporation (16 pages)
8 October 2004Incorporation (16 pages)