London
SW1X 9AE
Secretary Name | Ms Jackie Ching Ching Lyen |
---|---|
Status | Closed |
Appointed | 10 January 2014(2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | 38 Beltran Road London SW6 3AJ |
Director Name | Mr Mark Constable Thomas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 February 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Street Youlgrave Bakewell Derbyshire DE45 1WL |
Director Name | Mr Ivan William Minter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Carlingford Road London N15 3EJ |
Registered Address | 3a Pont Street London SW1X 9EJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ace Liberty & Stone PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £77,191 |
Net Worth | £15,836 |
Current Liabilities | £122,078 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 July 2015 | Delivered on: 4 August 2015 Persons entitled: Dinama Holdings Limited Classification: A registered charge Particulars: Princegate house princegate doncaster. Outstanding |
---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 November 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Restoration by order of the court (3 pages) |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
19 October 2016 | Voluntary strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 August 2015 | Registration of charge 087636090001, created on 20 July 2015 (16 pages) |
20 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Appointment of Mr Mark Constable Thomas as a director on 21 February 2014 (2 pages) |
20 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
14 October 2014 | Full accounts made up to 30 April 2014 (12 pages) |
8 April 2014 | Current accounting period shortened from 30 November 2014 to 30 April 2014 (1 page) |
21 January 2014 | Appointment of Ms Jackie Ching Ching Lyen as a secretary (2 pages) |
21 January 2014 | Termination of appointment of Ivan Minter as a director (1 page) |
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|