Company NameACJ Installations Limited
Company StatusDissolved
Company Number06984627
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date8 January 2014 (10 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Director

Director NameMiss Andrea Scott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address98 Chestnut Avenue
West Wickham
Kent
BR4 9EX

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at £1Andrea Scott
50.00%
Ordinary
50 at £1Darren Saunders
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 January 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2014Final Gazette dissolved following liquidation (1 page)
8 October 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
8 October 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
22 April 2013Liquidators' statement of receipts and payments to 6 March 2013 (7 pages)
22 April 2013Liquidators statement of receipts and payments to 6 March 2013 (7 pages)
22 April 2013Liquidators' statement of receipts and payments to 6 March 2013 (7 pages)
22 April 2013Liquidators statement of receipts and payments to 6 March 2013 (7 pages)
14 March 2012Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ United Kingdom on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ United Kingdom on 14 March 2012 (2 pages)
13 March 2012Statement of affairs with form 4.19 (6 pages)
13 March 2012Statement of affairs with form 4.19 (6 pages)
13 March 2012Appointment of a voluntary liquidator (1 page)
13 March 2012Appointment of a voluntary liquidator (1 page)
13 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-07
(1 page)
13 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2011Compulsory strike-off action has been suspended (1 page)
18 August 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 8 November 2010 (1 page)
12 August 2010Director's details changed for Miss Andrea Scott on 7 August 2010 (2 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(3 pages)
12 August 2010Director's details changed for Miss Andrea Scott on 7 August 2010 (2 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(3 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(3 pages)
12 August 2010Director's details changed for Miss Andrea Scott on 7 August 2010 (2 pages)
10 August 2009Director's Change of Particulars / darren saunders / 08/08/2009 / Date of Birth was: 18-Jan-1973, now: none; Title was: mr, now: miss; Forename was: darren, now: andrea; Surname was: saunders, now: scott; HouseName/Number was: , now: 98; Street was: 98 chestnut avenue, now: chestnut avenue; Occupation was: gas engineer, now: sales (1 page)
10 August 2009Director's change of particulars / darren saunders / 08/08/2009 (1 page)
7 August 2009Incorporation (13 pages)
7 August 2009Incorporation (13 pages)