Company NameAACE Corn Limited
Company StatusDissolved
Company Number08941726
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)
Previous NamesAACE Recycling Limited and AACE Cafe Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Kamal Kumar Prabhakar
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Levett Gardens
Ilford
Essex
IG3 9BT
Director NameMr Arun Suri Raman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlaco House 28-30 St John's Square
London
EC1M 4DN
Director NameMrs Jaynee Sunita Treon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlaco House 28-30 St John's Square
London
EC1M 4DN
Director NameMr Paulo Jorge Morgado Almeida
Date of BirthMay 1970 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed29 October 2014(7 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Levett Gardens
Ilford
Essex
IG3 9BT

Location

Registered Address3 Levett Gardens
Ilford
Essex
IG3 9BT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Aace Target LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
18 March 2015Termination of appointment of Paulo Jorge Morgado Almeida as a director on 9 March 2015 (2 pages)
18 March 2015Termination of appointment of Paulo Jorge Morgado Almeida as a director on 9 March 2015 (2 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
14 March 2015Company name changed aace cafe LIMITED\certificate issued on 14/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
12 March 2015Termination of appointment of Paulo Jorge Morgado Almeida as a director on 9 March 2015 (1 page)
12 March 2015Termination of appointment of Paulo Jorge Morgado Almeida as a director on 9 March 2015 (1 page)
30 October 2014Company name changed aace recycling LIMITED\certificate issued on 30/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 2
(3 pages)
29 October 2014Appointment of Mr Paulo Jorge Morgado Almeida as a director on 29 October 2014 (2 pages)
30 May 2014Termination of appointment of Arun Raman as a director (1 page)
30 May 2014Appointment of Mr Kamal Prabhakar as a director (2 pages)
30 May 2014Registered office address changed from Klaco House, 28-30 St John's Square, London, EC1M 4DN United Kingdom on 30 May 2014 (1 page)
13 May 2014Termination of appointment of Jaynee Treon as a director (1 page)
15 April 2014Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)