London
SW1X 9AE
Secretary Name | Ms Jackie Ching Ching Lyen |
---|---|
Status | Closed |
Appointed | 10 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 38 Beltran Road London SW6 3AJ |
Director Name | Mr Ivan William Minter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2015(5 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mr Ivan William Minter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bulls Cross Enfield EN2 9HE |
Secretary Name | Mr Ivan William Minter |
---|---|
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bulls Cross Enfield EN2 9HE |
Director Name | Mr Ivan William Minter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45a Carlingford Road London N15 3EJ |
Registered Address | 3a Pont Street London SW1X 9EJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £0.01 | Ace Liberty & Stone PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2020 | Application to strike the company off the register (3 pages) |
5 November 2019 | Full accounts made up to 30 April 2019 (11 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 30 April 2018 (11 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 April 2017 (11 pages) |
18 December 2017 | Full accounts made up to 30 April 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
13 January 2017 | Statement of capital following an allotment of shares on 16 April 2010
|
13 January 2017 | Statement of capital following an allotment of shares on 16 April 2010
|
22 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
25 January 2016 | Full accounts made up to 30 April 2015 (11 pages) |
25 January 2016 | Full accounts made up to 30 April 2015 (11 pages) |
13 April 2015 | Appointment of Mr Ivan William Minter as a director on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Registered office address changed from 3 Pont Street London SW1X 9EJ to 3a Pont Street London SW1X 9EJ on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Ivan William Minter as a director on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Registered office address changed from 3 Pont Street London SW1X 9EJ to 3a Pont Street London SW1X 9EJ on 13 April 2015 (1 page) |
25 February 2015 | Accounts made up to 30 April 2014 (2 pages) |
25 February 2015 | Accounts made up to 30 April 2014 (2 pages) |
3 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
3 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
3 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
17 January 2014 | Termination of appointment of Ivan William Minter as a director on 10 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Ivan William Minter as a director on 10 January 2014 (1 page) |
17 January 2014 | Appointment of Ms Jackie Ching Ching Lyen as a secretary on 10 January 2014 (2 pages) |
17 January 2014 | Appointment of Ms Jackie Ching Ching Lyen as a secretary on 10 January 2014 (2 pages) |
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
31 July 2013 | Appointment of Mr Ivan William Minter as a director on 3 July 2013 (2 pages) |
31 July 2013 | Appointment of Mr Ivan William Minter as a director on 3 July 2013 (2 pages) |
31 July 2013 | Appointment of Mr Ivan William Minter as a director on 3 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 May 2012 | Annual return made up to 9 April 2012 (15 pages) |
15 May 2012 | Annual return made up to 9 April 2012 (15 pages) |
15 May 2012 | Annual return made up to 9 April 2012 (15 pages) |
11 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
11 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 20 May 2010
|
5 August 2011 | Statement of capital following an allotment of shares on 20 May 2010
|
31 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
31 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
31 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
17 August 2010 | Termination of appointment of Ivan Minter as a director (2 pages) |
17 August 2010 | Termination of appointment of Ivan Minter as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Ivan Minter as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Ivan Minter as a director (2 pages) |
9 April 2010 | Incorporation
|
9 April 2010 | Incorporation
|
9 April 2010 | Incorporation
|