Company Name3ACE (UK) Limited
Company StatusDissolved
Company Number05063691
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameAnca Maria Edmonds
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(5 days after company formation)
Appointment Duration8 years (closed 03 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Idmiston Road
Stratford
London
E15 1RG
Secretary NameAlan Geoffrey Edmonds
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 03 April 2012)
RoleTraining Consultant
Correspondence Address32 Idmiston Road
Stratford
London
E15 1RG
Director NameMr Geoffrey Neil Livesey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Secretary NameHelene Marie Christine Dusautoir
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW
Secretary NameGl Services Limited (Corporation)
StatusResigned
Appointed29 March 2004(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2005)
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW

Location

Registered Address209 High Street
Northallerton
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Anca Maria Edmonds on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Anca Maria Edmonds on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Director's Change of Particulars / anca edmonds / 12/03/2009 / Nationality was: romanian, now: british (1 page)
12 March 2009Return made up to 04/03/09; full list of members (3 pages)
12 March 2009Return made up to 04/03/09; full list of members (3 pages)
12 March 2009Director's change of particulars / anca edmonds / 12/03/2009 (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 04/03/08; full list of members (3 pages)
26 March 2008Return made up to 04/03/08; full list of members (3 pages)
25 March 2008Director's Change of Particulars / anca edmonds / 25/03/2008 / HouseName/Number was: , now: 32; Street was: 32 idmiston road, now: idmiston road; Post Town was: london, now: stratford; Region was: , now: london (1 page)
25 March 2008Director's change of particulars / anca edmonds / 25/03/2008 (1 page)
3 August 2007Ad 30/03/07--------- £ si 9@1=9 £ ic 91/100 (2 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Ad 30/03/07--------- £ si 89@1=89 £ ic 2/91 (2 pages)
3 August 2007Ad 30/03/07--------- £ si 9@1=9 £ ic 91/100 (2 pages)
3 August 2007Ad 30/03/07--------- £ si 89@1=89 £ ic 2/91 (2 pages)
30 March 2007Return made up to 04/03/07; full list of members (6 pages)
30 March 2007Return made up to 04/03/07; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2006Return made up to 04/03/06; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: 124 inchbonnie road south woodham ferrers chelmsford essex CM3 5ZW (1 page)
18 March 2005Return made up to 04/03/05; full list of members (6 pages)
18 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Registered office changed on 18/03/05 from: 124 inchbonnie road south woodham ferrers chelmsford essex CM3 5ZW (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
4 March 2004Incorporation (11 pages)