London
SW12 9LF
Director Name | Mr Christopher John Steed |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | The West Chase The Chase Wooburn Green Beaconsfield Buckinghamshire HP10 0LN |
Secretary Name | Keith Christopher Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Cathles Road London SW12 9LF |
Director Name | Roy Anthony Convery |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 19 September 2017) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wheelers Orchard Chalfont St Peter Bucks SL9 0HL |
Director Name | Mr Adrian Alastair Richmond |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 19 September 2017) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Teapot Cottage Shiplake Row, Binfield Heath Henley-On-Thames Oxfordshire RG9 4DR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
19 June 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 June 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 12 April 2016 (13 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 12 April 2016 (13 pages) |
26 May 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (12 pages) |
26 May 2015 | Liquidators statement of receipts and payments to 12 April 2015 (12 pages) |
26 May 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (12 pages) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
13 March 2015 | Court order INSOLVENCY:re block transfer replacement of liq (47 pages) |
13 March 2015 | Court order INSOLVENCY:re block transfer replacement of liq (47 pages) |
13 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (13 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (13 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 12 April 2014 (13 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 12 April 2013 (12 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (12 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (12 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (12 pages) |
14 June 2012 | Liquidators statement of receipts and payments to 12 April 2012 (12 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (12 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (16 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 12 April 2011 (16 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (16 pages) |
15 July 2010 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 15 July 2010 (2 pages) |
11 May 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 11 May 2010 (4 pages) |
11 May 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 11 May 2010 (4 pages) |
13 April 2010 | Administrator's progress report to 6 April 2010 (24 pages) |
13 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
13 April 2010 | Administrator's progress report to 6 April 2010 (24 pages) |
13 April 2010 | Administrator's progress report to 6 April 2010 (24 pages) |
13 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
13 November 2009 | Administrator's progress report to 8 October 2009 (21 pages) |
13 November 2009 | Administrator's progress report to 8 October 2009 (21 pages) |
13 November 2009 | Administrator's progress report to 8 October 2009 (21 pages) |
14 September 2009 | Appointment of an administrator (1 page) |
14 September 2009 | Appointment of an administrator (1 page) |
8 July 2009 | Amended certificate of constitution of creditors' committee (1 page) |
8 July 2009 | Amended certificate of constitution of creditors' committee (1 page) |
25 June 2009 | Result of meeting of creditors (56 pages) |
25 June 2009 | Result of meeting of creditors (56 pages) |
6 June 2009 | Statement of administrator's proposal (60 pages) |
6 June 2009 | Statement of administrator's proposal (60 pages) |
26 May 2009 | Statement of affairs with form 2.15B/2.14B (46 pages) |
26 May 2009 | Statement of affairs with form 2.15B/2.14B (46 pages) |
21 April 2009 | Appointment of an administrator (1 page) |
21 April 2009 | Appointment of an administrator (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 15 south molton street london W1K 5QR (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 15 south molton street london W1K 5QR (1 page) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 September 2008 | Director and secretary's change of particulars / keith gill / 18/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / christopher steed / 18/09/2008 (1 page) |
18 September 2008 | Director and secretary's change of particulars / keith gill / 18/09/2008 (1 page) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 September 2008 | Director's change of particulars / christopher steed / 18/09/2008 (1 page) |
18 September 2008 | Location of register of members (1 page) |
16 November 2007 | Particulars of mortgage/charge (9 pages) |
16 November 2007 | Particulars of mortgage/charge (9 pages) |
14 November 2007 | Ad 25/10/07-25/10/07 £ si [email protected]=149 £ ic 1/150 (2 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Ad 25/10/07-25/10/07 £ si [email protected]=149 £ ic 1/150 (2 pages) |
14 November 2007 | Resolutions
|
8 November 2007 | Registered office changed on 08/11/07 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
2 November 2007 | Company name changed acse LIMITED\certificate issued on 02/11/07 (2 pages) |
2 November 2007 | Company name changed acse LIMITED\certificate issued on 02/11/07 (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Incorporation (18 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Incorporation (18 pages) |