Company NameAcebridge Limited
Company StatusDissolved
Company Number07371791
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Srilal Lankatilleke Ariyadasa
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySri Lankan
StatusResigned
Appointed04 January 2011(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Oakwood Park Road
Southgate
London
N14 6QD

Location

Registered AddressFlat3 14
Crescent West
Barnet
Hertfordshire
EN4 0EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Registered office address changed from C/O Mr Srilal Ariyadasa 73 Oakwood Park Road Southgate London N14 6QD United Kingdom on 29 May 2012 (1 page)
29 May 2012Termination of appointment of Srilal Ariyadasa as a director (1 page)
29 May 2012Registered office address changed from C/O Mr Srilal Ariyadasa 73 Oakwood Park Road Southgate London N14 6QD United Kingdom on 29 May 2012 (1 page)
29 May 2012Termination of appointment of Srilal Lankatilleke Ariyadasa as a director on 30 April 2012 (1 page)
24 November 2011Registered office address changed from 13 Celandine Grove London N14 4BP on 24 November 2011 (1 page)
24 November 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 1
(3 pages)
24 November 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 1
(3 pages)
24 November 2011Director's details changed for Mr Srilal Lankatilleke Ariyadasa on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from 13 Celandine Grove London N14 4BP on 24 November 2011 (1 page)
24 November 2011Director's details changed for Mr Srilal Lankatilleke Ariyadasa on 24 November 2011 (2 pages)
20 May 2011Appointment of Srilal Ariyadasa as a director (3 pages)
20 May 2011Appointment of Srilal Ariyadasa as a director (3 pages)
14 September 2010Termination of appointment of Graham Cowan as a director (1 page)
14 September 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 September 2010 (1 page)
14 September 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 September 2010 (1 page)
14 September 2010Termination of appointment of Graham Cowan as a director (1 page)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)