23 Camomile Street
London
EC3A 7LL
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Martin Simon Chivers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | Jeff Stafford |
---|---|
Status | Resigned |
Appointed | 15 May 2012(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2014) |
Role | Company Director |
Correspondence Address | 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | Mr Stephen William Simmonds |
---|---|
Status | Resigned |
Appointed | 21 November 2014(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Aci Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2020 | Application to strike the company off the register (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 February 2017 | Termination of appointment of Martin Simon Chivers as a director on 2 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Martin Simon Chivers as a director on 2 February 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 December 2015 | Termination of appointment of Stephen William Simmonds as a secretary on 31 October 2015 (1 page) |
22 December 2015 | Termination of appointment of Stephen William Simmonds as a secretary on 31 October 2015 (1 page) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 January 2015 | Appointment of Mr Stephen William Simmonds as a secretary on 21 November 2014 (2 pages) |
23 January 2015 | Appointment of Mr Stephen William Simmonds as a secretary on 21 November 2014 (2 pages) |
23 January 2015 | Termination of appointment of Jeff Stafford as a secretary on 21 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Jeff Stafford as a secretary on 21 November 2014 (1 page) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
11 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
16 May 2012 | Appointment of Martin Simon Chivers as a director (2 pages) |
16 May 2012 | Appointment of Jeff Stafford as a secretary (1 page) |
16 May 2012 | Appointment of Michael Swaby as a director (2 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Appointment of Jeff Stafford as a secretary (1 page) |
16 May 2012 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
16 May 2012 | Appointment of Martin Simon Chivers as a director (2 pages) |
16 May 2012 | Appointment of Michael Swaby as a director (2 pages) |
16 May 2012 | Termination of appointment of John King as a director (1 page) |
16 May 2012 | Termination of appointment of John King as a director (1 page) |
13 May 2011 | Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 13 May 2011 (1 page) |
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|