Company NameAce Diamond Ltd
Company StatusDissolved
Company Number05407836
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)
Previous NameThe American Car Experience Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NamePaul Simon Stein
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleGreengrocer
Country of ResidenceUnited Kingdom
Correspondence Address94 Windsor Drive
Hertford
SG14 2HX
Secretary NameMrs Sunny Stein
StatusClosed
Appointed27 March 2015(9 years, 12 months after company formation)
Appointment Duration2 years (closed 25 April 2017)
RoleCompany Director
Correspondence Address94 Windsor Drive
Hertford
SG14 2HX
Secretary NameAlfred Levy
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address22208 Coralbell Lane
Woodland Hills
Los Angeles
California
91302

Contact

Websitetheamericancarexperience.com
Email address[email protected]
Telephone01895 846674
Telephone regionUxbridge

Location

Registered Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

1 at £1Paul Simon Stein
50.00%
Ordinary
1 at £1Sunny Stein
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,221
Cash£87
Current Liabilities£1,308

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Secretary's details changed for Mr Sunny Stein on 30 March 2016 (1 page)
12 April 2016Secretary's details changed for Mr Sunny Stein on 30 March 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Termination of appointment of Alfred Levy as a secretary on 27 March 2015 (1 page)
7 April 2015Appointment of Mr Sunny Stein as a secretary on 27 March 2015 (2 pages)
7 April 2015Director's details changed for Paul Simon Stein on 27 March 2015 (2 pages)
7 April 2015Appointment of Mr Sunny Stein as a secretary on 27 March 2015 (2 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Termination of appointment of Alfred Levy as a secretary on 27 March 2015 (1 page)
7 April 2015Director's details changed for Paul Simon Stein on 27 March 2015 (2 pages)
10 March 2015Company name changed the american car experience LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
10 March 2015Company name changed the american car experience LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
22 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Paul Simon Stein on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Paul Simon Stein on 30 March 2010 (2 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 30/03/08; full list of members (3 pages)
8 May 2008Return made up to 30/03/08; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 April 2007Return made up to 30/03/07; full list of members (2 pages)
12 April 2007Return made up to 30/03/07; full list of members (2 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 April 2006Return made up to 30/03/06; full list of members (6 pages)
4 April 2006Return made up to 30/03/06; full list of members (6 pages)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2005Incorporation (12 pages)
30 March 2005Incorporation (12 pages)