Company NameAce Orga UK Limited
Company StatusDissolved
Company Number05329957
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Luc Abitbol
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address91 Rue Jouffroy D'Abbans
Paris
75017
Secretary NameYvan David Abitbol
NationalityFrench
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 Av & Victor Hugo
Paris
75116
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMoorhouse Moorgate Wework
1, Fore Street Avenue
London
EC2Y 9DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

8.5k at £1Luc Abitbol
85.00%
Ordinary
1.5k at £1Cedric Filet
15.00%
Ordinary

Financials

Year2014
Turnover£68,028
Gross Profit£68,028
Net Worth-£2,033
Cash£26,503
Current Liabilities£42,466

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 May 2017Registered office address changed from Suite 125 128 Aldersgate Street Barbican London EC1A 4AE to Moorhouse Moorgate Wework 1, Fore Street Avenue London EC2Y 9DT on 24 May 2017 (1 page)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
7 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000
(3 pages)
26 February 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
9 December 2014Director's details changed for Luc Abitbol on 9 December 2014 (2 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(3 pages)
9 December 2014Director's details changed for Luc Abitbol on 9 December 2014 (2 pages)
2 May 2014Termination of appointment of Yvan Abitbol as a secretary (1 page)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 March 2012Director's details changed for Luc Abitbol on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Iwan David Abitbol on 8 March 2012 (1 page)
8 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 March 2012Secretary's details changed for Iwan David Abitbol on 8 March 2012 (1 page)
8 March 2012Director's details changed for Luc Abitbol on 8 March 2012 (2 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
17 February 2011Annual return made up to 3 February 2011 (14 pages)
17 February 2011Annual return made up to 3 February 2011 (14 pages)
22 September 2010Registered office address changed from Suite 125 456-458 Strand London WC2R 0DZ on 22 September 2010 (2 pages)
20 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (10 pages)
29 September 2009Return made up to 09/01/09; full list of members (6 pages)
21 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
15 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
14 February 2008Return made up to 12/01/08; full list of members (6 pages)
28 February 2007Return made up to 12/01/07; full list of members (6 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
20 March 2006Return made up to 12/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2005Registered office changed on 15/12/05 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
24 February 2005Ad 12/01/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 February 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
12 January 2005Incorporation (16 pages)