Company NameAce Continental Exports Limited
Company StatusDissolved
Company Number05364903
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date3 May 2011 (13 years 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 Milind Patil
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address158 Allenby Road
Southall
Middlesex
UB1 2HN
Secretary NameRamachandra Damle
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address158 Allenby Road
Southall
Middlesex
UB1 2HN
Director NameMr Ramchandra Sadashiv Damle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(7 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Allenby Road
Southall
Middlesex
UB1 2HN
Secretary NameMrs Bijal Prasad
NationalityIndian
StatusClosed
Appointed01 October 2005(7 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 03 May 2011)
RoleCompany Secretary
Correspondence Address35 Berkeley Road
London
NW9 9DH
Director NameAhmed Bhai Mohamed Bhai Moldharia
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed06 June 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 03 May 2011)
RoleDoctor
Correspondence AddressHakim House
Kangwai
Gujarat 396560
India

Location

Registered AddressRays House
1st Floor North Circular Road
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at 1Ms Ramchandra Damle
90.00%
Ordinary
10 at 1Milind Patil
10.00%
Ordinary

Financials

Year2014
Net Worth-£111,182
Cash£674
Current Liabilities£199,389

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Compulsory strike-off action has been suspended (1 page)
8 July 2010Compulsory strike-off action has been suspended (1 page)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Return made up to 15/02/09; full list of members (4 pages)
16 June 2009Return made up to 15/02/09; full list of members (4 pages)
16 June 2009Director's change of particulars / milind patel / 16/06/2009 (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Secretary's Change of Particulars / bijal prasad / 25/02/2009 / Title was: , now: mrs; HouseName/Number was: 27, now: 35; Street was: beechwood gardens, now: berkeley road; Post Town was: soutn harrow, now: london; Region was: middlesex, now: ; Post Code was: HA2 8BU, now: NW9 9DH; Country was: , now: united kingdom (2 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Director's Change of Particulars / milind patel / 16/06/2009 / Title was: , now: mr; Surname was: patel, now: patil; HouseName/Number was: , now: 158; Street was: 158 allenby road, now: allenby road (1 page)
16 June 2009Secretary's change of particulars / bijal prasad / 25/02/2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
1 November 2008Return made up to 15/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2008Return made up to 15/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 June 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
16 June 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
14 June 2007Return made up to 15/02/07; full list of members (3 pages)
14 June 2007Return made up to 15/02/07; full list of members (3 pages)
16 April 2007Registered office changed on 16/04/07 from: unit c & d, 5-7 atlas road wembley middlesex HA9 0JP (1 page)
16 April 2007Registered office changed on 16/04/07 from: unit c & d, 5-7 atlas road wembley middlesex HA9 0JP (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006Return made up to 15/02/06; full list of members (7 pages)
14 June 2006Return made up to 15/02/06; full list of members (7 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
15 February 2005Incorporation (19 pages)
15 February 2005Incorporation (19 pages)