Company NameAce Pension Trustee Limited
Company StatusDissolved
Company Number05398689
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameDe Facto 1231 Limited

Directors

Director NameDavid Nicholas Blair
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (closed 21 February 2006)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address4 Warwick Park
Tunbridge Wells
Kent
TN2 5TB
Director NameJeffrey Lewis Gunning
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (closed 21 February 2006)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressBirch House
London Road
Balcombe
West Sussex
RH17 6HT
Director NameDavida Marston
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Castleacre
Hyde Park Crescent
London
W2 2PT
Director NameSharon Julie Goodenough
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (closed 21 February 2006)
RoleReporting Accountant
Country of ResidenceEngland
Correspondence Address27 Monks Road
Hyde
Winchester
Hampshire
SO23 7EQ
Secretary NameAce London Services Limited (Corporation)
StatusClosed
Appointed03 May 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (closed 21 February 2006)
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Application for striking-off (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (3 pages)
19 May 2005Memorandum and Articles of Association (13 pages)
19 May 2005Registered office changed on 19/05/05 from: 10 snow hill london EC1A 2AL (1 page)
19 May 2005Secretary resigned;director resigned (1 page)