Ilford
Essex
IG3 9BT
Director Name | Mr Arun Suri Raman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Klaco House 28-30 St John's Square London EC1M 4DN |
Director Name | Mrs Jaynee Sunita Treon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Klaco House 28-30 St John's Square London EC1M 4DN |
Director Name | Mr Paulo Jorge Morgado Almeida |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 October 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Levett Gardens Ilford Essex IG3 9BT |
Registered Address | 3 Levett Gardens Ilford Essex IG3 9BT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Aace Target LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Termination of appointment of Paulo Jorge Morgado Almeida as a director on 9 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Paulo Jorge Morgado Almeida as a director on 9 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
14 March 2015 | Company name changed aace cafe LIMITED\certificate issued on 14/03/15
|
12 March 2015 | Termination of appointment of Paulo Jorge Morgado Almeida as a director on 9 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Paulo Jorge Morgado Almeida as a director on 9 March 2015 (1 page) |
30 October 2014 | Company name changed aace recycling LIMITED\certificate issued on 30/10/14
|
29 October 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
29 October 2014 | Appointment of Mr Paulo Jorge Morgado Almeida as a director on 29 October 2014 (2 pages) |
30 May 2014 | Termination of appointment of Arun Raman as a director (1 page) |
30 May 2014 | Appointment of Mr Kamal Prabhakar as a director (2 pages) |
30 May 2014 | Registered 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 2014 | Termination of appointment of Jaynee Treon as a director (1 page) |
15 April 2014 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|