Company NameACC Style Limited
Company StatusDissolved
Company Number08738504
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Ahmad Javid Saleh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
Secretary NameMr Jawid Ahmad Hakimi
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH

Location

Registered Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £0.001Ahmad Javid Saleh
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
9 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
9 November 2017Notification of Ahmad Javed Saleh as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Notification of Ahmad Javed Saleh as a person with significant control on 1 October 2017 (2 pages)
9 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
6 November 2017Micro company accounts made up to 31 October 2016 (3 pages)
6 November 2017Micro company accounts made up to 31 October 2016 (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
7 July 2016Registered office address changed from 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 March 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
30 August 2014Registered office address changed from 47 Lantern Close Wembley Middlesex HA0 2JT United Kingdom to 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN on 30 August 2014 (2 pages)
30 August 2014Registered office address changed from 47 Lantern Close Wembley Middlesex HA0 2JT United Kingdom to 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN on 30 August 2014 (2 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)