Ground Floor
London
WC2A 1ET
Director Name | Miss Marta Ballocci |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 September 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Student |
Country of Residence | Italy |
Correspondence Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2009(2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2019) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Aci Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
17 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 September 2021 | Appointment of Miss Marta Ballocci as a director on 15 September 2021 (2 pages) |
15 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 November 2019 | Notification of Paolo Giuseppe Maria Ballocci as a person with significant control on 1 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of John Anthony King as a director on 1 November 2019 (1 page) |
6 November 2019 | Termination of appointment of Mantel Nominees Limited as a director on 1 November 2019 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
6 November 2019 | Termination of appointment of Aci Secretaries Limited as a secretary on 1 November 2019 (1 page) |
25 October 2019 | Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA to 9 Seagrave Road London SW6 1RP on 25 October 2019 (2 pages) |
13 October 2019 | Appointment of Mr Paolo Giuseppe Maria Ballocci as a director on 1 October 2019 (2 pages) |
5 July 2019 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2019-07-05
|
5 July 2019 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 July 2019 | Confirmation statement made on 2 March 2017 with updates (2 pages) |
5 July 2019 | Confirmation statement made on 2 March 2018 with no updates (2 pages) |
5 July 2019 | Administrative restoration application (3 pages) |
5 July 2019 | Confirmation statement made on 2 March 2019 with no updates (2 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 April 2014 | Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from , 27 Holywell Row, London, EC2A 4JB on 3 April 2014 (1 page) |
9 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for Aci Secretaries Limited on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Aci Secretaries Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Aci Secretaries Limited on 1 October 2009 (2 pages) |
7 May 2009 | Director appointed mantel nominees LIMITED (1 page) |
7 May 2009 | Director appointed mantel nominees LIMITED (1 page) |
2 March 2009 | Incorporation (13 pages) |
2 March 2009 | Incorporation (13 pages) |