Company NameA C C Sustainable Highways Limited
Company StatusDissolved
Company Number06479924
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlexandros Vassos Constantinides
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Westminster Drive
Palmers Green
London
N13 4NT
Secretary NameChristian Charalambous Constantinides
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleEngineer
Correspondence Address43 Westminster Drive
Palmers Green
London
N13 4NT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address43 Westminster Drive
Palmers Green
N13 4NT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
30 July 2012Application to strike the company off the register (3 pages)
30 July 2012Application to strike the company off the register (3 pages)
22 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(4 pages)
22 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(4 pages)
23 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Director's details changed for Alexandros Vassos Constantinides on 20 January 2010 (2 pages)
8 June 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Alexandros Vassos Constantinides on 20 January 2010 (2 pages)
8 June 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 February 2009Return made up to 22/01/09; full list of members (3 pages)
3 February 2009Return made up to 22/01/09; full list of members (3 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Incorporation (13 pages)
22 January 2008Incorporation (13 pages)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)