Company NameAcme Planning Supplies Limited
Company StatusDissolved
Company Number06826159
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 10 months 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 Jason Bevan Kaye
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address41 Rivers House
Aitman Drive Kew Bridge Road
Brentford
TW8 0ES
Secretary NameMs Rachael Louise Hobman
NationalityNew Zealander
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Rivers House
Aitman Drive Kew Bridge Road
Brentford
TW8 0ES

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at 1Jason Kaye
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Compulsory strike-off action has been suspended (1 page)
26 October 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
(5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Mr Jason Bevan Kaye on 23 February 2010 (2 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
(5 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Director's details changed for Mr Jason Bevan Kaye on 23 February 2010 (2 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register inspection address has been changed (1 page)
23 February 2009Incorporation (10 pages)
23 February 2009Incorporation (10 pages)