Loughton
Essex
IG10 3BH
Director Name | Mr Nadjib Ouasti |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Hubbard Court Valley Hill Loughton Essex IG10 3BH |
Director Name | Mr James Whittington |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hubbard Court Valley Hill Loughton Essex IG10 3BH |
Registered Address | 2 Hubbard Court Valley Hill Loughton Essex IG10 3BH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Roding |
Built Up Area | Greater London |
100 at £0.01 | James Whittington 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 3 March 2021 (overdue) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
29 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
22 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
14 January 2019 | Confirmation statement made on 20 January 2018 with no updates (2 pages) |
14 January 2019 | Administrative restoration application (3 pages) |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
25 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Register inspection address has been changed from Ace Copper House New Farm Copped Hall Epping Essex CM16 5HT England to Lux Copper House Copped Hall Estate Epping Essex CM16 5HT (1 page) |
16 February 2016 | Register inspection address has been changed from Ace Copper House New Farm Copped Hall Epping Essex CM16 5HT England to Lux Copper House Copped Hall Estate Epping Essex CM16 5HT (1 page) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 September 2015 | Registered office address changed from , C/O Nadjib Ouasti, 2 Hubbard Court, Valley Hill, Loughton, Essex, IG10 3BH to 2 Hubbard Court Valley Hill Loughton Essex IG10 3BH on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from C/O Nadjib Ouasti 2 Hubbard Court Valley Hill Loughton Essex IG10 3BH to 2 Hubbard Court Valley Hill Loughton Essex IG10 3BH on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from , C/O Nadjib Ouasti, 2 Hubbard Court, Valley Hill, Loughton, Essex, IG10 3BH to 2 Hubbard Court Valley Hill Loughton Essex IG10 3BH on 4 September 2015 (1 page) |
2 September 2015 | Change of name notice (2 pages) |
2 September 2015 | Company name changed ace vodka LTD.\certificate issued on 02/09/15
|
2 September 2015 | Change of name notice (2 pages) |
2 September 2015 | Company name changed ace vodka LTD.\certificate issued on 02/09/15
|
8 March 2015 | Termination of appointment of Nadjib Ouasti as a director on 2 March 2015 (1 page) |
8 March 2015 | Termination of appointment of Nadjib Ouasti as a director on 2 March 2015 (1 page) |
8 March 2015 | Termination of appointment of Nadjib Ouasti as a director on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Mr James Whittington as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr James Whittington as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr James Whittington as a director on 2 March 2015 (2 pages) |
21 February 2015 | Termination of appointment of James Whittington as a director on 19 February 2015 (1 page) |
21 February 2015 | Termination of appointment of James Whittington as a director on 19 February 2015 (1 page) |
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 May 2014 | Register inspection address has been changed (1 page) |
16 May 2014 | Director's details changed (2 pages) |
16 May 2014 | Director's details changed (2 pages) |
16 May 2014 | Register inspection address has been changed (1 page) |
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 March 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
19 June 2013 | Appointment of Mr James N/a Whittington as a director (2 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Appointment of Mr James N/a Whittington as a director (2 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|