Company NameAce Vodka Ltd.
Company StatusDissolved
Company Number08543504
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameGlass Jigsaw Ltd

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr James Whittington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hubbard Court
Valley Hill
Loughton
Essex
IG10 3BH
Director NameMr Hamid Amrioui
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAlgerian
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleRegional Director
Country of ResidenceFrance
Correspondence Address2 Hubbard Court
Valley Hill
Loughton
Essex
IG10 3BH
Director NameMr Nadjib Ouasti
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Hubbard Court
Valley Hill
Loughton
Essex
IG10 3BH

Location

Registered Address2 Hubbard Court
Valley Hill
Loughton
Essex
IG10 3BH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Roding
Built Up AreaGreater London

Shareholders

50 at £1Hamid Amrioui
50.00%
Ordinary
50 at £1James Whittington
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the company off the register (3 pages)
17 December 2015Application to strike the company off the register (3 pages)
2 September 2015Company name changed glass jigsaw LTD\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
2 September 2015Company name changed glass jigsaw LTD\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
2 September 2015Change of name notice (2 pages)
2 September 2015Change of name notice (2 pages)
8 July 2015Termination of appointment of Hamid Amrioui as a director on 10 June 2015 (1 page)
8 July 2015Termination of appointment of Hamid Amrioui as a director on 10 June 2015 (1 page)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Termination of appointment of Nadjib Ouasti as a director on 1 January 2015 (1 page)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Termination of appointment of Nadjib Ouasti as a director on 1 January 2015 (1 page)
2 February 2015Accounts made up to 31 May 2014 (2 pages)
2 February 2015Termination of appointment of Nadjib Ouasti as a director on 1 January 2015 (1 page)
2 February 2015Accounts made up to 31 May 2014 (2 pages)
2 September 2014Annual return made up to 24 May 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 24 May 2014 with a full list of shareholders (4 pages)
19 June 2013Director's details changed (2 pages)
19 June 2013Appointment of Mr Nadjib Ouasti as a director on 10 June 2013 (2 pages)
19 June 2013Appointment of Mr Nadjib Ouasti as a director on 10 June 2013 (2 pages)
19 June 2013Director's details changed (2 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)