London
EC4N 6EU
Director Name | ACC Products Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 November 2016) |
Correspondence Address | 19 Newman Street London W1T 1PF |
Director Name | Mr Paul Marcus George Voller |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr James Edward Dennison Buchanan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 August 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Mr Angus Donald Winton Robertson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Mr Dean Vernon Cook |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2016 | Final Gazette dissolved following liquidation (1 page) |
5 August 2016 | Notice of move from Administration to Dissolution on 26 July 2016 (15 pages) |
5 August 2016 | Notice of move from Administration to Dissolution on 26 July 2016 (15 pages) |
2 March 2016 | Administrator's progress report to 28 January 2016 (21 pages) |
2 March 2016 | Administrator's progress report to 28 January 2016 (21 pages) |
23 September 2015 | Statement of affairs with form 2.14B (6 pages) |
23 September 2015 | Statement of affairs with form 2.14B (6 pages) |
2 September 2015 | Notice of deemed approval of proposals (1 page) |
2 September 2015 | Notice of deemed approval of proposals (1 page) |
13 August 2015 | Statement of administrator's proposal (45 pages) |
13 August 2015 | Statement of administrator's proposal (45 pages) |
11 August 2015 | Registered office address changed from 1-10 Praed Mews London W2 1QY to 110 Cannon Street London EC4N 6EU on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from 1-10 Praed Mews London W2 1QY to 110 Cannon Street London EC4N 6EU on 11 August 2015 (2 pages) |
7 August 2015 | Appointment of an administrator (1 page) |
7 August 2015 | Appointment of an administrator (1 page) |
3 June 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (16 pages) |
16 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (16 pages) |
16 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (16 pages) |
5 December 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
2 December 2014 | Termination of appointment of Dean Vernon Cook as a director on 27 November 2014 (1 page) |
2 December 2014 | Appointment of Acc Products Limited as a director on 27 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Dean Vernon Cook as a director on 27 November 2014 (1 page) |
2 December 2014 | Appointment of Acc Products Limited as a director on 27 November 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Angus Donald Winton Robertson on 29 May 2014 (2 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
Statement of capital on 2014-12-16
|
6 August 2014 | Director's details changed for Mr Angus Donald Winton Robertson on 29 May 2014 (2 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
Statement of capital on 2014-12-16
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
Statement of capital on 2014-12-16
|
16 June 2014 | Appointment of Mr Dean Vernon Cook as a director (2 pages) |
16 June 2014 | Appointment of Mr Dean Vernon Cook as a director (2 pages) |
19 May 2014 | Registration of charge 073380840001 (33 pages) |
19 May 2014 | Registration of charge 073380840001 (33 pages) |
20 March 2014 | Appointment of Mr Angus Donald Winton Robertson as a director (2 pages) |
20 March 2014 | Appointment of Mr Angus Donald Winton Robertson as a director (2 pages) |
19 March 2014 | Termination of appointment of Broadway Secretaries Limited as a secretary (1 page) |
19 March 2014 | Termination of appointment of James Buchanan as a director (1 page) |
19 March 2014 | Termination of appointment of Broadway Secretaries Limited as a secretary (1 page) |
19 March 2014 | Termination of appointment of James Buchanan as a director (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
1 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Termination of appointment of Angus Robertson as a director (1 page) |
30 August 2012 | Termination of appointment of Angus Robertson as a director (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 July 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
24 July 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
6 October 2011 | Registered office address changed from , 1-10 Praed Mews, London, W2 1QY, United Kingdom on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from , 1-10 Praed Mews, London, W2 1QY, United Kingdom on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from , 1-10 Praed Mews, London, W2 1QY, United Kingdom on 6 October 2011 (2 pages) |
30 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Appointment of Mr Angus Donald Winton Robertson as a director (3 pages) |
7 September 2010 | Appointment of Mr Angus Donald Winton Robertson as a director (3 pages) |
7 September 2010 | Termination of appointment of Paul Marcus George Voller as a director (2 pages) |
7 September 2010 | Termination of appointment of Broadway Directors Limited as a director (2 pages) |
7 September 2010 | Appointment of James Edward Dennison Buchanan as a director (3 pages) |
7 September 2010 | Termination of appointment of Broadway Directors Limited as a director (2 pages) |
7 September 2010 | Appointment of James Edward Dennison Buchanan as a director (3 pages) |
7 September 2010 | Termination of appointment of Paul Marcus George Voller as a director (2 pages) |
6 August 2010 | Incorporation (18 pages) |
6 August 2010 | Incorporation (18 pages) |