Company NameAC3 Investments Ltd
Company StatusDissolved
Company Number07601771
CategoryPrivate Limited Company
Incorporation Date12 April 2011(12 years, 11 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Abdul Kaium Contractor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMrs Farida Contractor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Mohamed Contractor
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Kyverdale Road
London
N16 7AH
Director NameMr Mohamed Contractor
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address4 Kyverdale Road
London
N16 7AH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

1 at £1Abdul Kauim Contractor
50.00%
Ordinary
1 at £1Farida Contractor
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(2 pages)
28 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(2 pages)
28 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 February 2015Termination of appointment of Abdul Kaium Contractor as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Mohamed Contractor as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Farida Contractor as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Mohamed Contractor as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Mohamed Contractor as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Abdul Kaium Contractor as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Mohamed Contractor as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Mohamed Contractor as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Mohamed Contractor as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Farida Contractor as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Abdul Kaium Contractor as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Farida Contractor as a director on 3 February 2015 (1 page)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
12 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 January 2013 (1 page)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
6 September 2011Appointment of Mr Mohamed Contractor as a director (2 pages)
6 September 2011Appointment of Mr Mohamed Contractor as a director (2 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)