Company Name1 Ace Care Ltd
Company StatusDissolved
Company Number08199341
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Ali Shaharyar Mohammad
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2015(3 years, 2 months after company formation)
Appointment Duration1 year (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House North Circular Road
London
NW10 7PN
Director NameMr Hamid Cheema
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitibase 246-250 Romford Road
C/O Room 10, Floor 6, Holloway College
Forest Gate
E7 9HZ
Director NameMr Adeleke Taofiq Inaolaji
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitibase 246-250 Romford Road
C/O Room 10, Floor 6, Holloway College
Forest Gate
E7 9HZ
Director NameMr Waqqas Ahmed Khan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleTrainier
Country of ResidenceEngland
Correspondence AddressCitibase 246-250 Romford Road
C/O Room 10, Floor 6, Holloway College
Forest Gate
E7 9HZ
Director NameMr Ali Shaharyar Mohammad
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitibase 246-250 Romford Road
C/O Room 10, Floor 6, Holloway College
Forest Gate
E7 9HZ
Director NameMr Waqas Zia
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House Business Centre North Circular Road
London
NW10 7PN

Location

Registered AddressCrown House Business Centre
North Circular Road
London
NW10 7PN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4 at £1Waqas Zia
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2015Termination of appointment of Waqas Zia as a director on 15 November 2015 (1 page)
11 November 2015Registered office address changed from C/O 1 Ace Security Ltd 246-250 Romford Road Citibase Building Suite 3 7th Floor London E7 9HZ to Crown House Business Centre North Circular Road London NW10 7PN on 11 November 2015 (1 page)
11 November 2015Appointment of Mr Ali Shaharyar Mohammad as a director on 11 November 2015 (2 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(3 pages)
10 July 2015Director's details changed for Mr Waqas Zia on 1 June 2015 (2 pages)
10 July 2015Director's details changed for Mr Waqas Zia on 1 June 2015 (2 pages)
23 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
(3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
(3 pages)
4 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(4 pages)
8 October 2013Registered office address changed from C/O Room 10 Floor 6 Holloway College 246-245 Romford Road Forest Gate E7 9HZ England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from C/O Room 10 Floor 6 Holloway College 246-245 Romford Road Forest Gate E7 9HZ England on 8 October 2013 (1 page)
8 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(4 pages)
8 October 2013Termination of appointment of Waqqas Khan as a director (1 page)
13 February 2013Termination of appointment of Hamid Cheema as a director (1 page)
12 February 2013Appointment of Mr Waqas Zia as a director (2 pages)
12 February 2013Termination of appointment of Adeleke Inaolaji as a director (1 page)
12 February 2013Termination of appointment of Ali Mohammad as a director (1 page)
12 February 2013Termination of appointment of Hamid Cheema as a director (1 page)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)